Search icon

COLLEGETOWN WINE & SPIRITS, INC.

Company Details

Name: COLLEGETOWN WINE & SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1998 (27 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 2260818
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Principal Address: 406 COLLEGE AVE, ITHACA, NY, United States, 14850
Address: 417 NORTH CAYUGA STREET, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE CASLER Chief Executive Officer 406 COLLEGE AVE, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
HINES & ALLEN DOS Process Agent 417 NORTH CAYUGA STREET, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2020-05-06 2022-08-28 Address 406 COLLEGE AVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2006-05-09 2020-05-06 Address 306 COLLEGE AVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2006-05-09 2020-05-06 Address 306 COLLEGE AVE, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1998-05-19 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-19 2022-08-28 Address 417 NORTH CAYUGA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220828000262 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
200506060247 2020-05-06 BIENNIAL STATEMENT 2020-05-01
160617006269 2016-06-17 BIENNIAL STATEMENT 2016-05-01
140519006460 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120517006269 2012-05-17 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
28250.00
Total Face Value Of Loan:
28250.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28250
Current Approval Amount:
28250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27656.19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State