Search icon

GALA LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GALA LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1993 (32 years ago)
Entity Number: 1767825
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 78 BROOKSIDE AVE, STE 125, CHESTER, NY, United States, 10918
Principal Address: 227 CHESTER MALL, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS GIACOPELLI Chief Executive Officer 78 BROOKSIDE AVE, STE 125, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 BROOKSIDE AVE, STE 125, CHESTER, NY, United States, 10918

Licenses

Number Type Date Last renew date End date Address Description
0100-21-214563 Alcohol sale 2024-03-06 2024-03-06 2027-03-31 78 BROOKSIDE AVE SUITE 125, CHESTER, New York, 10918 Liquor Store

History

Start date End date Type Value
1997-11-03 2009-10-27 Address 227 CHESTER MALL, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1995-11-27 1997-11-03 Address 227 CHESTER MALL STORE, 26, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1995-11-27 1997-11-03 Address 227 CHESTER MALL STORE, 26, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
1995-11-27 2009-10-27 Address 227 CHESTER MALL STORE, 26, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1993-10-28 1995-11-27 Address 2 CROSFIELD AVENUE, SUITE 210, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131127002114 2013-11-27 BIENNIAL STATEMENT 2013-10-01
120302002163 2012-03-02 BIENNIAL STATEMENT 2011-10-01
091027002411 2009-10-27 BIENNIAL STATEMENT 2009-10-01
060214002023 2006-02-14 BIENNIAL STATEMENT 2005-10-01
031106002416 2003-11-06 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
34800.00
Total Face Value Of Loan:
34800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34800
Current Approval Amount:
34800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35222.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State