Search icon

DODD'S LIQUOR CITY CORP.

Company Details

Name: DODD'S LIQUOR CITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1974 (51 years ago)
Entity Number: 335321
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 44 PINE CLIFF RD, CHADDAQUA, NY, United States, 10514
Principal Address: ROUTE 100 & ROUTE 133, POB 406, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD BURNS DOS Process Agent 44 PINE CLIFF RD, CHADDAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
DODD FARBER Chief Executive Officer ROUTE 100 & ROUTE 133, POB 406, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
2008-01-04 2012-01-24 Address 220 E 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-02-14 2008-01-04 Address RTE 100 & RTE 133, POB 406, MILLWOOD, NY, 10546, 0406, USA (Type of address: Chief Executive Officer)
1995-02-14 2008-01-04 Address RTE 100 & RTE 133, POB 406, MILLWOOD, NY, 10546, 0406, USA (Type of address: Principal Executive Office)
1995-02-14 2008-01-04 Address 220 E 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1974-01-24 1995-02-14 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415002155 2014-04-15 BIENNIAL STATEMENT 2014-01-01
120124002544 2012-01-24 BIENNIAL STATEMENT 2012-01-01
20101220017 2010-12-20 ASSUMED NAME CORP INITIAL FILING 2010-12-20
100112002085 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080104003351 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060131002917 2006-01-31 BIENNIAL STATEMENT 2006-01-01
031230002853 2003-12-30 BIENNIAL STATEMENT 2004-01-01
011217002324 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000202002814 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980113002050 1998-01-13 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020377100 2020-04-09 0202 PPP 230 SAW MILL RIVER RD, MILLWOOD, NY, 10546
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120437
Loan Approval Amount (current) 120437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLWOOD, WESTCHESTER, NY, 10546-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121810.72
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State