Search icon

CITY LIQUORS OF UTICA, INC.

Company Details

Name: CITY LIQUORS OF UTICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2344812
ZIP code: 12207
County: Oneida
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 418 Broadway, Suite R, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R KEVIN HUGHES Chief Executive Officer 418 BROADWAY, SUITE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0100-23-225427 Alcohol sale 2023-04-11 2023-04-11 2026-05-31 1905 GENESEE ST, UTICA, New York, 13501 Liquor Store

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 1651 ONEIDA STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 418 BROADWAY, SUITE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 1905 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-01-20 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-05 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2023-02-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-03-16 2022-09-29 Address 1651 ONEIDA STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
2009-03-16 2023-02-07 Address 1651 ONEIDA STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2001-02-16 2009-03-16 Address 1651 ONEIDA ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1999-02-11 2009-03-16 Address 1651 ONEIDA STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207003318 2023-02-07 BIENNIAL STATEMENT 2023-02-01
220929017042 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220127003338 2022-01-27 BIENNIAL STATEMENT 2022-01-27
090316002100 2009-03-16 BIENNIAL STATEMENT 2009-02-01
090126000372 2009-01-26 CERTIFICATE OF AMENDMENT 2009-01-26
050303002634 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030130002700 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010216002674 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990211000218 1999-02-11 CERTIFICATE OF INCORPORATION 1999-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3014127207 2020-04-16 0248 PPP 1905 Genesee St, UTICA, NY, 13501
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47615
Loan Approval Amount (current) 47615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-1000
Project Congressional District NY-22
Number of Employees 8
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48191.6
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State