Search icon

WINE & SPIRITS OF SLINGERLANDS, INC.

Company Details

Name: WINE & SPIRITS OF SLINGERLANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1997 (28 years ago)
Entity Number: 2174959
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 1365 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159
Principal Address: ROUTE 325, SCHUYLERVILLE, NY, United States, 12871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRICE CHOPPER PLAZA DOS Process Agent 1365 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159

Chief Executive Officer

Name Role Address
HOLLIS J. BARBER Chief Executive Officer 1365 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12157

Licenses

Number Type Date Last renew date End date Address Description
0100-21-214437 Alcohol sale 2021-09-28 2021-09-28 2024-09-30 1365 NEW SCOTLAND RD, SLINGERLANDS, New York, 12159 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
051014002138 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030811002653 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010308002313 2001-03-08 BIENNIAL STATEMENT 1999-08-01
970826000537 1997-08-26 CERTIFICATE OF INCORPORATION 1997-08-26

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
72812.00
Total Face Value Of Loan:
72812.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72812
Current Approval Amount:
72812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73258.98

Date of last update: 31 Mar 2025

Sources: New York Secretary of State