Search icon

THRUWAY LIQUOR STORE, INC.

Company Details

Name: THRUWAY LIQUOR STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1970 (55 years ago)
Entity Number: 294030
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 40 MATTHEWS ST, STE 203, GOSHEN, NY, United States, 10924
Principal Address: 78 OAK ST, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRETT CONCORS Chief Executive Officer 78 OAK STREET, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
RONALD COHEN & ASSOCIATES DOS Process Agent 40 MATTHEWS ST, STE 203, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
1996-08-19 1998-08-20 Address 40 MATTHEWS ST, STE 203, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1993-04-02 2018-10-29 Address OAK STREET, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
1993-04-02 1998-08-20 Address OAK STREET, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)
1993-04-02 1996-08-19 Address 158 ORANGE AVENUE, PO BOX 367, WALDEN, NY, 12586, USA (Type of address: Service of Process)
1970-08-06 1993-04-02 Address 37 MAIN ST., WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181029006069 2018-10-29 BIENNIAL STATEMENT 2018-08-01
160927006252 2016-09-27 BIENNIAL STATEMENT 2016-08-01
140807006617 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120806006770 2012-08-06 BIENNIAL STATEMENT 2012-08-01
101208002873 2010-12-08 BIENNIAL STATEMENT 2010-08-01
041029002063 2004-10-29 BIENNIAL STATEMENT 2004-08-01
020909002776 2002-09-09 BIENNIAL STATEMENT 2002-08-01
C299995-2 2001-03-15 ASSUMED NAME CORP INITIAL FILING 2001-03-15
000925002473 2000-09-25 BIENNIAL STATEMENT 2000-08-01
980820002195 1998-08-20 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1040297304 2020-04-28 0202 PPP 78 Oak Street, Walden, NY, 12586-1076
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walden, ORANGE, NY, 12586-1076
Project Congressional District NY-18
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38367.51
Forgiveness Paid Date 2021-04-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State