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
020903002346 2002-09-03 BIENNIAL STATEMENT 2002-08-01
000725002330 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980803000510 1998-08-03 CERTIFICATE OF INCORPORATION 1998-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2821157904 2020-06-12 0202 PPP 1926 U.S. Route 6, Carmel, NY, 10512
Loan Status Date 2020-07-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50311.11
Forgiveness Paid Date 2021-01-28

Date of last update: 13 Mar 2025

Sources: New York Secretary of State