Search icon

REIDY WINE & LIQUOR CO., INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
32135.00
Total Face Value Of Loan:
32135.00
Date:
2020-05-22
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:
2020-05-02
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:
32132.00
Total Face Value Of Loan:
32132.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32135
Current Approval Amount:
32135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32405.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State