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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53500.00
Total Face Value Of Loan:
220000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7577.08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State