Search icon

BEST BUY LIQUOR & WINE, INC.

Company Details

Name: BEST BUY LIQUOR & WINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1996 (29 years ago)
Entity Number: 2015166
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 70 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M. SCLAFANI Chief Executive Officer 70 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
C/O MR. JOSEPH M. SCLAFANI DOS Process Agent 70 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Licenses

Number Type Date Last renew date End date Address Description
0100-20-204088 Alcohol sale 2023-10-18 2023-10-18 2026-10-31 70 NORTH MAIN STREET, NEW CITY, New York, 10956 Liquor Store

History

Start date End date Type Value
2004-03-17 2006-03-28 Address 863 BELLEVILLE DR, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1998-03-13 2004-03-17 Address 70 NO MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-03-13 2006-03-28 Address 863 BELLEVILLE DR, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1996-03-29 2006-03-28 Address 863 BELLEVILLE DRIVE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311006457 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120504002299 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100402003727 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080311002286 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060328002397 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040317002285 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020308002330 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000328002305 2000-03-28 BIENNIAL STATEMENT 2000-03-01
980313002432 1998-03-13 BIENNIAL STATEMENT 1998-03-01
960329000575 1996-03-29 CERTIFICATE OF INCORPORATION 1996-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4524827809 2020-05-28 0202 PPP 70 N Main St, New City, NY, 10956-3719
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10716
Loan Approval Amount (current) 10716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3719
Project Congressional District NY-17
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State