Search icon

POPE LIQUORS, INC.

Company Details

Name: POPE LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1965 (60 years ago)
Entity Number: 191536
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 2799-14 ROUTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLE ROMANO Chief Executive Officer 2799-14 ROUTE 112, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
NICOLE ROMANO DOS Process Agent 2799-14 ROUTE 112, MEDFORD, NY, United States, 11763

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126866 Alcohol sale 2023-02-10 2023-02-10 2026-02-28 2799D ROUTE 112, MEDFORD, New York, 11763 Liquor Store

History

Start date End date Type Value
2007-12-05 2009-10-20 Address 2799 D ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2007-12-05 2009-10-20 Address 2799D ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2007-12-05 2009-10-20 Address 2799D ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1999-10-21 2007-12-05 Address 2799D ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1999-10-21 2007-12-05 Address 2799D ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131031002033 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111103002520 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091020002046 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071205002826 2007-12-05 BIENNIAL STATEMENT 2007-10-01
051201003022 2005-12-01 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
57500.00
Total Face Value Of Loan:
57500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58172.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State