Search icon

NCP LIQUORS, INC.

Company Details

Name: NCP LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2000 (25 years ago)
Entity Number: 2471258
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Principal Address: 3020 ERIE BLVD E, SYRACUSE, NY, United States, 13224
Address: 3020 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES PASCALE Chief Executive Officer NCP LIQUORS INC/LIQUOR SQUARE, 3020 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3020 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

Form 5500 Series

Employer Identification Number (EIN):
161581797
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-21-215991 Alcohol sale 2024-05-01 2024-05-01 2027-04-30 3150 ERIE BOULEVARD EAST, SYRACUSE, New York, 13214 Liquor Store

History

Start date End date Type Value
2025-04-25 2025-04-25 Address NCP LIQUORS INC/LIQUOR SQUARE, 3020 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address NCP LIQUORS INC/LIQUOR SQUARE, 3150 ERIE BLVD. E., SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2021-12-08 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-07 2025-04-25 Address NCP LIQUORS INC/LIQUOR SQUARE, 3020 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2006-03-07 2025-04-25 Address 3020 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250425002586 2025-04-25 BIENNIAL STATEMENT 2025-04-25
060307002213 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040210002154 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020208002828 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000208000667 2000-02-08 CERTIFICATE OF INCORPORATION 2000-02-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130721.91

Date of last update: 31 Mar 2025

Sources: New York Secretary of State