Search icon

WESTBURY LIQUORS, INC.

Company Details

Name: WESTBURY LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2000 (24 years ago)
Entity Number: 2565757
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 5005 WEST AVENUE, SAN ANTONIO, TX, United States, 78213
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RONALD J HERRMANN Chief Executive Officer 5005 WEST AVENUE, SAN ANTONIO, TX, United States, 78213

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117371 Alcohol sale 2022-06-14 2022-06-14 2025-06-30 1250 OLD COUNTRY ROAD, WESTBURY, New York, 11590 Liquor Store

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 5005 WEST AVE, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 5005 WEST AVENUE, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2020-10-19 2024-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-10-19 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-03 2024-10-10 Address 5005 WEST AVE, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2002-10-08 2004-12-03 Address 5005 WEST AVE, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2002-10-08 2010-10-19 Address PO BOX 13309, SAN ANTONIO, TX, 78213, USA (Type of address: Service of Process)
2000-10-23 2024-10-10 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241010001197 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221003001845 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201019060395 2020-10-19 BIENNIAL STATEMENT 2020-10-01
SR-32111 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32110 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181019006223 2018-10-19 BIENNIAL STATEMENT 2018-10-01
161021006214 2016-10-21 BIENNIAL STATEMENT 2016-10-01
141022006201 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121017006050 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101019002596 2010-10-19 BIENNIAL STATEMENT 2010-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345229108 0214700 2021-04-02 1250 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-04-02
Emphasis L: FORKLIFT
Case Closed 2021-09-28

Related Activity

Type Complaint
Activity Nr 1752488
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9113427010 2020-04-09 0235 PPP 1250 Old Country Road 0.0, Westbury, NY, 11590-5624
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82292
Loan Approval Amount (current) 82292
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 Westbury, NASSAU, NY, 11590-5624
Project Congressional District NY-03
Number of Employees 11
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83219.43
Forgiveness Paid Date 2021-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State