Search icon

OUTLET WINES & LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OUTLET WINES & LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1995 (30 years ago)
Entity Number: 1927461
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 195 N BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549
Principal Address: 195 N BEDFORD ROAD, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS BUETI Chief Executive Officer 195 N BEDFORD RD, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 N BEDFORD ROAD, MOUNT KISCO, NY, United States, 10549

Form 5500 Series

Employer Identification Number (EIN):
133835806
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116698 Alcohol sale 2022-07-28 2022-07-28 2025-08-31 195 N BEDFORD RD STORE A, MOUNT KISCO, New York, 10549 Liquor Store

History

Start date End date Type Value
1997-06-09 2005-08-11 Address 13 LILAC DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-06-02 1997-06-09 Address 360 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130621002254 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110622002554 2011-06-22 BIENNIAL STATEMENT 2011-06-01
091029002156 2009-10-29 BIENNIAL STATEMENT 2009-06-01
070802002771 2007-08-02 BIENNIAL STATEMENT 2007-06-01
050811002099 2005-08-11 BIENNIAL STATEMENT 2005-06-01

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:
67673.00
Total Face Value Of Loan:
67673.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67673
Current Approval Amount:
67673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68301.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State