Search icon

VISCOUNT LIQUOR CORP.

Company Details

Name: VISCOUNT LIQUOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1973 (52 years ago)
Entity Number: 252178
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 1173 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER LANDOLT Chief Executive Officer 1173 RTE 9, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
VISCOUNT LIQUOR CORP. DOS Process Agent 1173 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Licenses

Number Type Date Last renew date End date Address Description
0100-21-214413 Alcohol sale 2021-08-02 2021-08-02 2024-09-30 1173 ROUTE 9, WAPPINGERS FALLS, New York, 12590 Liquor Store

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 1173 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2025-01-20 2025-01-20 Address 1173 RTE 9, WAPPINGERS FALLS, NY, 12590, 4912, USA (Type of address: Chief Executive Officer)
2023-02-20 2025-01-20 Address 1173 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2023-02-20 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-20 2025-01-20 Address 1173 RTE 9, WAPPINGERS FALLS, NY, 12590, 4912, USA (Type of address: Chief Executive Officer)
2023-02-20 2023-02-20 Address 1173 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-02-20 2025-01-20 Address 1173 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-02-20 2023-02-20 Address 1173 RTE 9, WAPPINGERS FALLS, NY, 12590, 4912, USA (Type of address: Chief Executive Officer)
2017-01-23 2023-02-20 Address 1173 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2005-02-17 2023-02-20 Address 1173 RTE 9, WAPPINGERS FALLS, NY, 12590, 4912, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250120001196 2025-01-20 BIENNIAL STATEMENT 2025-01-20
230220000131 2023-02-20 BIENNIAL STATEMENT 2023-01-01
210104060771 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060332 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170123006182 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150113007110 2015-01-13 BIENNIAL STATEMENT 2015-01-01
20140327034 2014-03-27 ASSUMED NAME CORP INITIAL FILING 2014-03-27
130108006523 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110121002179 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090115002251 2009-01-15 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9155927103 2020-04-15 0202 PPP 1173 U.S. 9, Wappingers Falls, NY, 12590
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325410
Loan Approval Amount (current) 325410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 38
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 327219.81
Forgiveness Paid Date 2020-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State