Search icon

NANCY WHISKEY, INC.

Company Details

Name: NANCY WHISKEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2006 (19 years ago)
Entity Number: 3305328
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 PARK AVENUE, 17TH FL., NEW YORK, NY, United States, 10022
Principal Address: 1 LISPENARD ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEANE & MARLOWE, ESQS. DOS Process Agent 300 PARK AVENUE, 17TH FL., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WILLIAM F WALL Chief Executive Officer 1 LISPENARD ST, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129869 Alcohol sale 2023-03-02 2023-03-02 2025-02-28 1 LISPENARD STREET, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2024-01-19 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-12 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190227000170 2019-02-27 ANNULMENT OF DISSOLUTION 2019-02-27
DP-2246793 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121029000084 2012-10-29 ANNULMENT OF DISSOLUTION 2012-10-29
DP-1994032 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080228002886 2008-02-28 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
819826 LICENSE INVOICED 2007-05-03 510 Two-Year License Fee
819828 CNV_PC INVOICED 2007-05-02 445 Petition for revocable Consent - SWC Review Fee
819829 CNV_FS INVOICED 2007-05-02 1500 Comptroller's Office security fee - sidewalk cafT
819827 PLANREVIEW INVOICED 2007-05-02 310 Plan Review Fee

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
63063.00
Total Face Value Of Loan:
63063.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
118800.00
Total Face Value Of Loan:
118800.00
Date:
2020-05-02
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:
45052.00
Total Face Value Of Loan:
45052.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63063
Current Approval Amount:
63063
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63600.33
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45052
Current Approval Amount:
45052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45873.7

Court Cases

Court Case Summary

Filing Date:
2016-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HURLEY
Party Role:
Plaintiff
Party Name:
NANCY WHISKEY, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State