Search icon

MCKINLEY LIQUOR, INC.

Company Details

Name: MCKINLEY LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1994 (31 years ago)
Entity Number: 1859482
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: SOUTH 3820 MCKINLEY PKWY, STE 3, BLASDELL, NY, United States, 14219
Principal Address: S-3820 MCKINLEY PKWY, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCKINLEY LIQUOR, INC. 401(K) PLAN 2023 161468373 2024-09-19 MCKINLEY LIQUOR, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812190
Sponsor’s telephone number 7166743736
Plan sponsor’s address 3820 MCKINLEY PARKWAY, BLASDELL, NY, 14219

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing SARAH WARING
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
KEITH LEONARD Chief Executive Officer S-3820 MCKINLEY PKWY, BLASDELL, NY, United States, 14219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SOUTH 3820 MCKINLEY PKWY, STE 3, BLASDELL, NY, United States, 14219

Licenses

Number Type Date Last renew date End date Address Description
0100-21-314817 Alcohol sale 2021-12-30 2021-12-30 2025-01-31 3820 MCKINLEY PKWY, BLASDELL, New York, 14219 Liquor Store

History

Start date End date Type Value
1996-10-10 2004-11-09 Address S 3766 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
1996-10-10 2004-11-09 Address S 3766 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
1994-10-13 2004-11-09 Address SOUTH 3766 MCKINLEY PARKWAY, SUITE 3, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161005006757 2016-10-05 BIENNIAL STATEMENT 2016-10-01
121005006716 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101013002133 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080924002830 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060921002555 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041109002798 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021011002275 2002-10-11 BIENNIAL STATEMENT 2002-10-01
000925002265 2000-09-25 BIENNIAL STATEMENT 2000-10-01
980929002236 1998-09-29 BIENNIAL STATEMENT 1998-10-01
961010002127 1996-10-10 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7071217204 2020-04-28 0296 PPP 3820 McKinley Parkway, Blasdell, NY, 14219
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blasdell, ERIE, NY, 14219-0001
Project Congressional District NY-23
Number of Employees 25
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133712.47
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State