Search icon

REIDY WINE & LIQUOR CO., INC.

Company Details

Name: REIDY WINE & LIQUOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1972 (53 years ago)
Entity Number: 244357
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 762 EIGHTH AVENUE, 5th Floor, NEW YORK, NY, United States, 10036
Principal Address: 762 EIGHTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRENDAN REIDY DOS Process Agent 762 EIGHTH AVENUE, 5th Floor, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BRENDAN REIDY Chief Executive Officer 762 EIGHTH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0100-22-118319 Alcohol sale 2022-01-31 2022-01-31 2025-02-28 762 8TH AVENUE, NEW YORK, New York, 10036 Liquor Store

History

Start date End date Type Value
2025-01-18 2025-01-18 Address 762 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-18 2025-01-18 Address 768 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-14 2025-01-18 Address 768 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-14 2025-01-18 Address 768 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1972-10-13 1993-04-14 Address 768 EITHTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1972-10-13 2025-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250118000274 2025-01-18 BIENNIAL STATEMENT 2025-01-18
021105002125 2002-11-05 BIENNIAL STATEMENT 2002-10-01
010522002968 2001-05-22 BIENNIAL STATEMENT 2000-10-01
981105002041 1998-11-05 BIENNIAL STATEMENT 1998-10-01
C250740-1 1997-08-11 ASSUMED NAME CORP AMENDMENT 1997-08-11
C249956-2 1997-07-22 ASSUMED NAME CORP INITIAL FILING 1997-07-22
970106002687 1997-01-06 BIENNIAL STATEMENT 1996-10-01
931109002248 1993-11-09 BIENNIAL STATEMENT 1993-10-01
930414002943 1993-04-14 BIENNIAL STATEMENT 1992-10-01
A21105-4 1972-10-13 CERTIFICATE OF INCORPORATION 1972-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9976958301 2021-01-31 0202 PPS 762 8th Ave, New York, NY, 10036-7001
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32135
Loan Approval Amount (current) 32135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-7001
Project Congressional District NY-12
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32405.31
Forgiveness Paid Date 2021-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State