Search icon

CARMEL WINES & LIQUORS, INC.

Company Details

Name: CARMEL WINES & LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1998 (27 years ago)
Entity Number: 2285188
ZIP code: 10560
County: Putnam
Place of Formation: New York
Address: 7 LIVERY LN, NORTH SALEM, NY, United States, 10560
Principal Address: 1926 US ROUTE 6, PUTNAM PLAZA, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMELITA MORALES-BROTHERS Chief Executive Officer 7 LIVERY LANE, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
MARTIN L BROTHERS ESQ DOS Process Agent 7 LIVERY LN, NORTH SALEM, NY, United States, 10560

Licenses

Number Type Date Last renew date End date Address Description
0100-22-217561 Alcohol sale 2022-09-06 2022-09-06 2025-09-30 1926 US ROUTE 6, CARMEL, New York, 10512 Liquor Store

History

Start date End date Type Value
2004-09-20 2008-08-18 Address 1926 US ROUTE 6, PUTNAM PLAZA, CARMEL, NY, 10512, 2399, USA (Type of address: Chief Executive Officer)
2000-07-25 2004-09-20 Address 1884 U.S. ROUTE 6, PUTNAM PLAZA, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2000-07-25 2004-09-20 Address 1884 U.S. ROUTE 6, PUTNAM PLAZA, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1998-08-03 2004-09-20 Address 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120827002162 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100827002270 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080818003425 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060814002493 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040920002977 2004-09-20 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50311.11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State