Search icon

RAJS LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAJS LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2121045
ZIP code: 11783
County: Nassau
Place of Formation: New York
Principal Address: 2394 WILLOUGHBY AVE, SEAFORD, NY, United States, 11783
Address: 3810 MERRICK ROAD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3810 MERRICK ROAD, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
RAKESH VYAS Chief Executive Officer 2394 WILLOUGHBY AVE, SEAFORD, NY, United States, 11783

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114404 Alcohol sale 2024-05-06 2024-05-06 2027-05-31 3810 MERRICK ROAD, SEAFORD, New York, 11783 Liquor Store

History

Start date End date Type Value
2007-03-23 2021-08-10 Address 2394 WILLOUGHBY AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2001-04-09 2007-03-23 Address 2394 WILLOUGHBY AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1997-03-10 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-10 2021-08-10 Address 3810 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210810001636 2021-08-10 CERTIFICATE OF PAYMENT OF TAXES 2021-08-10
DP-1936547 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090305003164 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070323002034 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050426002479 2005-04-26 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7583.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State