Search icon

CITY LIQUORS OF UTICA, INC.

Company claim

Is this your business?

Get access!

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
2025-04-14 2025-04-14 Address 1651 ONEIDA STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-14 2025-04-14 Address 418 BROADWAY, SUITE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 1905 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250414002254 2025-04-14 BIENNIAL STATEMENT 2025-04-14
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

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
47615.00
Total Face Value Of Loan:
47615.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47615
Current Approval Amount:
47615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48191.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State