Search icon

SCOTT'S CORNER LIQUOR & WINE STORE INC.

Company Details

Name: SCOTT'S CORNER LIQUOR & WINE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2004 (21 years ago)
Entity Number: 3077004
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 350 LAKE VUE DRIVE, MONTGOMERY, NY, United States, 12549
Principal Address: 1023 STATE RTE 17K, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT'S CORNER LIQUOR & WINE STORE INC. DOS Process Agent 350 LAKE VUE DRIVE, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
ARMOND A DIPOALO Chief Executive Officer 350 LAKEVUE DR, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2018-07-03 2020-07-08 Address 1023 STATE ROUTE 17K, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2008-07-14 2012-08-02 Address 350 LAKEVUE DR, MONTGOMERY, NY, 12548, USA (Type of address: Chief Executive Officer)
2006-06-30 2008-07-14 Address 350 LAKEVUE DR, MONTGOMERY, NY, 12548, USA (Type of address: Chief Executive Officer)
2004-07-12 2018-07-03 Address 1023 ROUTE 17K, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060587 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180703007557 2018-07-03 BIENNIAL STATEMENT 2018-07-01
140718006066 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120802002194 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100804002029 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080714002446 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060630002014 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040712001073 2004-07-12 CERTIFICATE OF INCORPORATION 2004-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6660857310 2020-04-30 0202 PPP 1023 State Route, MONTGOMERY, NY, 12549
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8083
Loan Approval Amount (current) 8083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MONTGOMERY, ORANGE, NY, 12549-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8166.49
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State