Search icon

DEMCHAK LIQUORS INC.

Company Details

Name: DEMCHAK LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1970 (55 years ago)
Entity Number: 231056
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 802 EAST MAIN ST, RIVERHEAD, NY, United States, 11901
Principal Address: 802 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMCHAK LIQUORS INC. DOS Process Agent 802 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
DONNA RIZZO Chief Executive Officer 802 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
112219127
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-23-125798 Alcohol sale 2023-01-09 2023-01-09 2026-02-28 802 E MAIN ST, RIVERHEAD, New York, 11901 Liquor Store

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 802 EAST MAIN STREET, BOX 9208, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 802 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2012-05-29 2025-01-21 Address 802 EAST MAIN STREET, BOX 9208, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2012-05-29 2025-01-21 Address 802 EAST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1998-05-19 2012-05-29 Address 800 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121002149 2025-01-21 BIENNIAL STATEMENT 2025-01-21
220116000020 2022-01-16 BIENNIAL STATEMENT 2022-01-16
120529006055 2012-05-29 BIENNIAL STATEMENT 2012-05-01
080522002820 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060517003138 2006-05-17 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
-125500.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State