Search icon

MONTICELLO LIQUORS, INC.

Company Details

Name: MONTICELLO LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2003 (22 years ago)
Entity Number: 2955742
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 33 PLEASANT ST, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 PLEASANT ST, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
ASHISH BHATIA Chief Executive Officer 32 BRISTOL CIRCLE, ROCK HILL, NY, United States, 12775

Licenses

Number Type Date Last renew date End date Address Description
0100-21-214430 Alcohol sale 2021-08-12 2021-08-12 2024-09-30 33 PLEASANT ST, MONTICELLO, New York, 12701 Liquor Store

History

Start date End date Type Value
2009-08-26 2011-09-26 Address 8 RICHARSON CT UNIT 9, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2007-09-25 2009-08-26 Address 9 RICHARDSON CT, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2007-09-25 2011-09-26 Address 33 PLEASANT ST, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2005-11-01 2007-09-25 Address 29 STARR AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-09-25 Address 33 PLEASANT STREET, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2003-09-18 2007-09-25 Address 33 PLEASANT STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829001717 2022-08-29 BIENNIAL STATEMENT 2021-09-01
130917002472 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110926002193 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090826002536 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070925002853 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051101003150 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030918000793 2003-09-18 CERTIFICATE OF INCORPORATION 2003-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8465727103 2020-04-15 0202 PPP 33 PLEASANT STREET, MONTICELLO, NY, 12701
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, SULLIVAN, NY, 12701-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7577.08
Forgiveness Paid Date 2021-04-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State