Search icon

ADEL WINE & LIQUORS, INC.

Company Details

Name: ADEL WINE & LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1967 (57 years ago)
Entity Number: 217069
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 925 COLUMBUS AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADELAIDA MELENDEZ Chief Executive Officer 925 COLUMBUS AVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
ADELAIDA MELENDEZ DOS Process Agent 925 COLUMBUS AVE, NEW YORK, NY, United States, 10025

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124717 Alcohol sale 2023-02-21 2023-02-21 2026-02-28 925 COLUMBUS AVENUE, NEW YORK, New York, 10025 Liquor Store

History

Start date End date Type Value
2016-01-27 2017-09-14 Address 925 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2007-12-04 2016-11-08 Address 925 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1995-08-07 2007-12-04 Address 925 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1995-08-07 2000-01-03 Address 925 CLOUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1995-08-07 2016-11-08 Address 925 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170914000148 2017-09-14 CERTIFICATE OF CHANGE 2017-09-14
161108006131 2016-11-08 BIENNIAL STATEMENT 2015-12-01
160127000108 2016-01-27 CERTIFICATE OF CHANGE 2016-01-27
140130002523 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120213002566 2012-02-13 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
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:
32372.00
Total Face Value Of Loan:
32372.00
Date:
2020-07-07
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32372
Current Approval Amount:
32372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32741.84

Date of last update: 18 Mar 2025

Sources: New York Secretary of State