Search icon

PASCALE WINE & SPIRITS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PASCALE WINE & SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2003 (22 years ago)
Entity Number: 2975997
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 8011 BREWERTON RD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN M HUGHES Chief Executive Officer 8011 BREWERTON RD, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8011 BREWERTON RD, CICERO, NY, United States, 13039

Form 5500 Series

Employer Identification Number (EIN):
161717455
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-23-224985 Alcohol sale 2023-08-18 2023-08-18 2026-09-30 8011 BREWERTON ROAD, CICERO, New York, 13039 Liquor Store

History

Start date End date Type Value
2005-12-22 2020-02-24 Address 8011 BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2003-11-12 2008-01-30 Address 304 HAWLEY AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200224060342 2020-02-24 BIENNIAL STATEMENT 2019-11-01
111206002450 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091120002424 2009-11-20 BIENNIAL STATEMENT 2009-11-01
080130002718 2008-01-30 BIENNIAL STATEMENT 2007-11-01
051222002057 2005-12-22 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
106153.75
Total Face Value Of Loan:
106153.75

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106153.75
Current Approval Amount:
106153.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
106705.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State