Search icon

PASCALE WINE & SPIRITS, INC.

Company Details

Name: PASCALE WINE & SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2003 (21 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIQUOR STORE 401(K) PLAN 2023 161717455 2024-09-10 PASCALE WINE & SPIRITS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-28
Business code 445310
Sponsor’s telephone number 3157520338
Plan sponsor’s address 8011 BREWERTON ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing BRIAN HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-10
Name of individual signing BRIAN HUGHES
Valid signature Filed with authorized/valid electronic signature
LIQUOR STORE 401(K) PLAN 2022 161717455 2023-07-10 PASCALE WINE & SPIRITS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-28
Business code 445310
Sponsor’s telephone number 3157520338
Plan sponsor’s address 8011 BREWERTON ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing BRIAN HUGHES
Role Employer/plan sponsor
Date 2023-07-10
Name of individual signing BRIAN HUGHES
LIQUOR STORE 401(K) PLAN 2021 161717455 2022-07-13 PASCALE WINE & SPIRITS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-28
Business code 445310
Sponsor’s telephone number 3157520338
Plan sponsor’s address 8011 BREWERTON ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing BRIAN HUGHES
Role Employer/plan sponsor
Date 2022-07-13
Name of individual signing BRIAN HUGHES
LIQUOR STORE 401(K) PLAN 2020 161717455 2021-07-12 PASCALE WINE & SPIRITS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-28
Business code 445310
Sponsor’s telephone number 3157520338
Plan sponsor’s address 8011 BREWERTON ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing BRIAN HUGHES
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing BRIAN HUGHES
LIQUOR STORE 401(K) PLAN 2019 161717455 2020-07-08 PASCALE WINE & SPIRITS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-28
Business code 445310
Sponsor’s telephone number 3157520338
Plan sponsor’s address 8011 BREWERTON ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing BRIAN HUGHES
Role Employer/plan sponsor
Date 2020-07-08
Name of individual signing BRIAN HUGHES
LIQUOR STORE 401(K) PLAN 2018 161717455 2019-06-27 PASCALE WINE & SPIRITS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-28
Business code 445310
Sponsor’s telephone number 3157520338
Plan sponsor’s address 8011 BREWERTON ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing BRIAN HUGHES
Role Employer/plan sponsor
Date 2019-06-27
Name of individual signing BRIAN HUGHES
LIQUOR STORE 401(K) PLAN 2017 161717455 2018-05-09 PASCALE WINE & SPIRITS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-28
Business code 445310
Sponsor’s telephone number 3157520338
Plan sponsor’s address 8011 BREWERTON ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing BRIAN HUGHES
Role Employer/plan sponsor
Date 2018-05-09
Name of individual signing BRIAN HUGHES
LIQUOR STORE 401(K) PLAN 2016 161717455 2017-07-10 PASCALE WINE & SPIRITS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-28
Business code 445310
Sponsor’s telephone number 3157520338
Plan sponsor’s address 8011 BREWERTON ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing BRIAN HUGHES
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing BRIAN HUGHES
LIQUOR STORE 401(K) PLAN 2015 161717455 2016-05-13 PASCALE WINE & SPIRITS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-28
Business code 445310
Sponsor’s telephone number 3157520338
Plan sponsor’s address 8011 BREWERTON ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing BRIAN HUGHES
Role Employer/plan sponsor
Date 2016-05-13
Name of individual signing BRIAN HUGHES
LIQUOR STORE 401(K) PLAN 2014 161717455 2015-07-23 PASCALE WINE & SPIRITS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-28
Business code 445310
Sponsor’s telephone number 3157520338
Plan sponsor’s address 8011 BREWERTON ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing BRIAN HUGHES
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing BRIAN HUGHES

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

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
031112000347 2003-11-12 CERTIFICATE OF INCORPORATION 2003-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6953837406 2020-05-15 0248 PPP 8011 BREWERTON RD, CICERO, NY, 13039-9528
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106153.75
Loan Approval Amount (current) 106153.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-9528
Project Congressional District NY-22
Number of Employees 21
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 106705.16
Forgiveness Paid Date 2020-11-27

Date of last update: 12 Mar 2025

Sources: New York Secretary of State