Search icon

CHAREL'S LIQUORS, INC.

Company Details

Name: CHAREL'S LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1973 (52 years ago)
Entity Number: 269543
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 1606 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SURYA N BAPATLA Chief Executive Officer 408 VASSAR PLACE, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1606 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540

Licenses

Number Type Date Last renew date End date Address Description
0100-21-214421 Alcohol sale 2021-08-04 2021-08-04 2024-09-30 1606 ROUTE 82, LA GRANGEVILLE, New York, 12540 Liquor Store

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 408 VASSAR PLACE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2022-11-14 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-21 2023-08-01 Address 1606 ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2018-11-21 2023-08-01 Address 408 VASSAR PLACE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2016-03-30 2018-11-21 Address CHAREL'S LIQUORS, INC., PLAZA 82 ROUTE 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
1995-08-02 2018-11-21 Address PLAZA 82 RT 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
1995-08-02 2018-11-21 Address PLAZA 82 RT 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
1995-08-02 2016-03-30 Address DANIEL W SOBENKO, PLAZA 82 RT 82, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
1973-08-31 1995-08-02 Address PLAZA 82 LN., GRANGEVILLE, NY, USA (Type of address: Service of Process)
1973-08-31 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801011790 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221110002358 2022-11-10 BIENNIAL STATEMENT 2021-08-01
181121002021 2018-11-21 BIENNIAL STATEMENT 2017-08-01
160330000679 2016-03-30 CERTIFICATE OF CHANGE 2016-03-30
030905002427 2003-09-05 BIENNIAL STATEMENT 2003-08-01
010824002827 2001-08-24 BIENNIAL STATEMENT 2001-08-01
990920002049 1999-09-20 BIENNIAL STATEMENT 1999-08-01
C276561-2 1999-07-22 ASSUMED NAME CORP INITIAL FILING 1999-07-22
970912002352 1997-09-12 BIENNIAL STATEMENT 1997-08-01
950802002133 1995-08-02 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6556768401 2021-02-10 0202 PPS 1606 Route 82, Lagrangeville, NY, 12540-4000
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9507
Loan Approval Amount (current) 9507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrangeville, DUTCHESS, NY, 12540-4000
Project Congressional District NY-18
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9572.64
Forgiveness Paid Date 2021-11-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State