Search icon

EAST END LIQUOR MART INC.

Company Details

Name: EAST END LIQUOR MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1972 (53 years ago)
Entity Number: 329799
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1761 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710
Principal Address: 108 North Road, Eastchester, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIGH RIDGE SHOPPING CENTER DOS Process Agent 1761 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
JOSEPH CHIANESE Chief Executive Officer 1761 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Licenses

Number Type Date Last renew date End date Address Description
0100-22-118001 Alcohol sale 2022-03-21 2022-03-21 2025-02-28 1761 CENTRAL PARK AVE, YONKERS, New York, 10710 Liquor Store

History

Start date End date Type Value
2024-09-23 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-25 2024-12-11 Address 1761 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1972-05-11 2013-02-25 Address 2290 CROTONA AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1972-05-11 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241211004788 2024-12-11 BIENNIAL STATEMENT 2024-12-11
130225001524 2013-02-25 CERTIFICATE OF CHANGE 2013-02-25
C336631-3 2003-09-16 ASSUMED NAME CORP INITIAL FILING 2003-09-16
B136955-2 1984-08-29 ANNULMENT OF DISSOLUTION 1984-08-29
DP-7121 1976-12-07 DISSOLUTION BY PROCLAMATION 1976-12-07
987937-4 1972-05-11 CERTIFICATE OF INCORPORATION 1972-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4529897208 2020-04-27 0202 PPP 1761 Central Park Ave, Yonkers, NY, 10710
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34020
Loan Approval Amount (current) 34020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34441.47
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State