Search icon

NEW EMBASSY LIQUORS, INC.

Company Details

Name: NEW EMBASSY LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885373
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 796 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS PHILLIPS Chief Executive Officer 796 LEXINGTON AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 796 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Licenses

Number Type Date Last renew date End date Address Description
0100-22-118318 Alcohol sale 2022-07-21 2022-07-21 2025-07-31 796 LEXINGTON AVENUE, NEW YORK, New York, 10021 Liquor Store

History

Start date End date Type Value
2007-03-12 2009-01-15 Address 796 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-03-12 2009-01-15 Address 796 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-01-17 2009-01-15 Address 220 CENTRAL PARK STATION, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106060823 2020-01-06 BIENNIAL STATEMENT 2019-01-01
090115002819 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070312003090 2007-03-12 BIENNIAL STATEMENT 2007-01-01
950117000378 1995-01-17 CERTIFICATE OF INCORPORATION 1995-01-17

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
40600.00
Total Face Value Of Loan:
40600.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
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:
40640.00
Total Face Value Of Loan:
40640.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40600
Current Approval Amount:
40600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40969.91
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40640
Current Approval Amount:
40640
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40900.77

Date of last update: 14 Mar 2025

Sources: New York Secretary of State