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 (59 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)
1995-05-23 1999-10-21 Address 4 WAGON WHEEL LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-05-23 2007-12-05 Address 2799 D ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1995-05-23 1999-10-21 Address 4 WAGON WHEEL LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1965-10-08 1995-05-23 Address 3409 HORSE BLOCK ROAD, EDFORD, NY, USA (Type of address: Service of Process)

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
031020002536 2003-10-20 BIENNIAL STATEMENT 2003-10-01
011101002388 2001-11-01 BIENNIAL STATEMENT 2001-10-01
991021002625 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971117002331 1997-11-17 BIENNIAL STATEMENT 1997-10-01
950523002260 1995-05-23 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1393687309 2020-04-28 0235 PPP 2779 D ROUTE 112, MEDFORD, NY, 11763
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58172.67
Forgiveness Paid Date 2021-07-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State