Search icon

ASTOR WINES & SPIRITS, INC.

Company Details

Name: ASTOR WINES & SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1968 (57 years ago)
Entity Number: 226726
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 253 OLD ARMY RD, BASKING RIDGE, NJ, United States, 07920
Address: ATTENTION: ANDREW FISHER, 399 LAFAYETTE STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW FISHER Chief Executive Officer 253 OLD ARMY RD, BASKING RIDGE, NJ, United States, 07920

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: ANDREW FISHER, 399 LAFAYETTE STREET, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
132667677
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
84
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124648 Alcohol sale 2023-01-12 2023-01-12 2026-02-28 399 LAFAYETTE STREET, NEW YORK, New York, 10003 Liquor Store

History

Start date End date Type Value
2024-01-22 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2022-08-16 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2022-08-16 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2020-08-03 2022-08-16 Address 253 OLD ARMY ROAD, BASKING RIDGE, NJ, 07950, USA (Type of address: Service of Process)
2018-08-01 2020-08-03 Address 253 OLD ARMY ROAD, BASKING RIDGE, NJ, 07950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220816002774 2022-08-16 RESTATED CERTIFICATE 2022-08-16
200803062512 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006153 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006089 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006410 2014-08-04 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
739200.00
Total Face Value Of Loan:
739200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
739200
Current Approval Amount:
739200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
746895.78

Court Cases

Court Case Summary

Filing Date:
2023-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BLACK
Party Role:
Plaintiff
Party Name:
ASTOR WINES & SPIRITS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ASTOR WINES & SPIRITS, INC.
Party Role:
Defendant
Party Name:
TATUM-RIOS
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State