Search icon

HENNESSY LIQUORS, INC.

Company Details

Name: HENNESSY LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1993 (32 years ago)
Entity Number: 1696386
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: 6 DEPOT ST, SUITE 101, WASHINGTONVILLE, NY, United States, 10992
Principal Address: 6 DEPOT STREET, UNIT 101/102, WASHINGTONVILLE, NY, United States, 10992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HENNESSY Chief Executive Officer PO BOX 300, SALISBURY MILLS, NY, United States, 12577

DOS Process Agent

Name Role Address
HENNESSY LIQUORS, INC. DOS Process Agent 6 DEPOT ST, SUITE 101, WASHINGTONVILLE, NY, United States, 10992

Licenses

Number Type Date Last renew date End date Address Description
0100-23-226925 Alcohol sale 2023-09-01 2023-09-01 2026-09-30 6 DEPOT ST, WASHINGTONVILLE, New York, 10992 Liquor Store

History

Start date End date Type Value
2019-01-03 2021-01-04 Address 6 DEPOT ST, UNIT 101/102, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
2011-02-14 2019-01-03 Address 6 DEPOT STREET, UNIT 101/102, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
2007-01-04 2011-02-14 Address 2136 RTE 94, SALISBURY MILLS, NY, 12577, 0300, USA (Type of address: Principal Executive Office)
2007-01-04 2011-02-14 Address PO BPX 300, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2007-01-04 2011-02-14 Address PO BOX 300, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063552 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060556 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170118006506 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150109006395 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130115006046 2013-01-15 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41420.00
Total Face Value Of Loan:
41420.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41420
Current Approval Amount:
41420
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41722.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-05-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State