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 (25 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 AVENUE, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 5005 WEST AVE, 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)

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-32110 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32111 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
82292.00
Total Face Value Of Loan:
82292.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-02
Type:
Complaint
Address:
1250 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82292
Current Approval Amount:
82292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83219.43

Date of last update: 30 Mar 2025

Sources: New York Secretary of State