Search icon

EASTWAY LIQUOR STORE INC.

Company Details

Name: EASTWAY LIQUOR STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1973 (52 years ago)
Entity Number: 264430
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 6719 Setters Run, Victor, NY, United States, 14564
Principal Address: 1217 BAY RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH SPAMPINATO DOS Process Agent 6719 Setters Run, Victor, NY, United States, 14564

Chief Executive Officer

Name Role Address
JOSEPH SPAMPINATO Chief Executive Officer 1217 BAY RD, WEBSTER, NY, United States, 14580

Licenses

Number Type Date Last renew date End date Address Description
0100-22-317902 Alcohol sale 2022-08-25 2022-08-25 2025-09-30 1217 BAY RD, WEBSTER, New York, 14580 Liquor Store

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 1217 BAY RD, WEBSTER, NY, 14580, 1958, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 1217 BAY RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2022-01-26 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-02 2023-06-28 Address 56 SAMANTHAS WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-05-16 2023-06-28 Address 1217 BAY RD, WEBSTER, NY, 14580, 1958, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230628003190 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210602061211 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060724 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007291 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150604006462 2015-06-04 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
53822.00
Total Face Value Of Loan:
53822.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53822
Current Approval Amount:
53822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54121.34

Date of last update: 18 Mar 2025

Sources: New York Secretary of State