Search icon

ALBANY WINE AND SPIRITS, INC.

Company Details

Name: ALBANY WINE AND SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Entity Number: 2790737
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 105 COLVIN AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 COLVIN AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
THOMAS MANCINI, SR Chief Executive Officer 105 COLVIN AVENUE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 105 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 105 COLVIN AVENUE, ALBANY, NY, 12206, 1109, USA (Type of address: Chief Executive Officer)
2012-08-09 2023-07-27 Address 105 COLVIN AVENUE, ALBANY, NY, 12206, 1109, USA (Type of address: Chief Executive Officer)
2004-08-16 2012-08-09 Address 105 COLVIN AVE, ALBANY, NY, 12206, 1109, USA (Type of address: Principal Executive Office)
2004-08-16 2012-08-09 Address 105 COLVIN AVE, ALBANY, NY, 12206, 1109, USA (Type of address: Chief Executive Officer)
2002-07-17 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-17 2023-07-27 Address 105 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727001080 2023-07-27 BIENNIAL STATEMENT 2022-07-01
120809002511 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100827002475 2010-08-27 BIENNIAL STATEMENT 2010-07-01
080808002447 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060712002916 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040816002306 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020717000752 2002-07-17 CERTIFICATE OF INCORPORATION 2002-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6173697204 2020-04-27 0248 PPP 105 COLVIN AVE, ALBANY, NY, 12206-1190
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-1190
Project Congressional District NY-20
Number of Employees 7
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27501.72
Forgiveness Paid Date 2021-01-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State