Search icon

E-Z WINE AND LIQUOR INC.

Company Details

Name: E-Z WINE AND LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2005 (20 years ago)
Entity Number: 3259338
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1108-B ROUTE 112, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E-Z WINE AND LIQUOR INC. DOS Process Agent 1108-B ROUTE 112, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
KANAKSINH VAGHELA Chief Executive Officer 1108-B ROUTE 112, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2005-09-21 2020-06-22 Address 114 OLD COUNTRY ROAD, SUITE 216, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200622060219 2020-06-22 BIENNIAL STATEMENT 2019-09-01
050921000948 2005-09-21 CERTIFICATE OF INCORPORATION 2005-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8241167309 2020-05-01 0235 PPP 1108-B ROUTE 112, PORT JEFFERSON STATION, NY, 11776
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9365
Loan Approval Amount (current) 9365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9483.79
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State