Search icon

RAY'S LIQUOR STORE INC.

Company Details

Name: RAY'S LIQUOR STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1994 (31 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1848059
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 51-04 31ST AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 108-22 39TH AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51-04 31ST AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
OSIRIS VACDEZ Chief Executive Officer 108-22 39TH AVE, CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
DP-1559024 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980904002240 1998-09-04 BIENNIAL STATEMENT 1998-08-01
940829000191 1994-08-29 CERTIFICATE OF INCORPORATION 1994-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3356117901 2020-06-13 0248 PPP 8 DEMARS BLVD, TUPPER LAKE, NY, 12986-1448
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6825
Loan Approval Amount (current) 6825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101910
Servicing Lender Name Adirondack Regional FCU
Servicing Lender Address 280 Park St, TUPPER LAKE, NY, 12986-1909
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUPPER LAKE, FRANKLIN, NY, 12986-1448
Project Congressional District NY-21
Number of Employees 3
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 101910
Originating Lender Name Adirondack Regional FCU
Originating Lender Address TUPPER LAKE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6846.69
Forgiveness Paid Date 2020-10-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State