Search icon

CUT PRICE LIQUORS INC.

Company Details

Name: CUT PRICE LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1996 (29 years ago)
Entity Number: 1991236
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 14 Warburton Ave, YONKERS, NY, United States, 10701
Principal Address: 14 Warburton Ave, Yonkers, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SARRAN Chief Executive Officer 14 WARBURTON AVE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
MARK SARRAN DOS Process Agent 14 Warburton Ave, YONKERS, NY, United States, 10701

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114119 Alcohol sale 2024-02-27 2024-02-27 2027-02-28 14 WARBURTON AVE, YONKERS, New York, 10701 Liquor Store

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 14 WARBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2021-11-09 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-18 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-18 2024-07-02 Address 47 MAIN STREET, YONKERS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005451 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220811002593 2022-08-11 BIENNIAL STATEMENT 2022-01-01
160524000516 2016-05-24 ANNULMENT OF DISSOLUTION 2016-05-24
DP-1644635 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
960118000500 1996-01-18 CERTIFICATE OF INCORPORATION 1996-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2440557401 2020-05-05 0202 PPP 14 WARBURTON AVE, YONKERS, NY, 10701-7096
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17319.36
Loan Approval Amount (current) 17319.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10701-7096
Project Congressional District NY-16
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17551.87
Forgiveness Paid Date 2021-09-14
8729879001 2021-05-28 0202 PPS 14 Warburton Ave, Yonkers, NY, 10701-7096
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14270.83
Loan Approval Amount (current) 14270.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-7096
Project Congressional District NY-16
Number of Employees 1
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14396.73
Forgiveness Paid Date 2022-04-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State