Search icon

DODD'S LIQUOR CITY CORP.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
132782690
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
120437.00
Total Face Value Of Loan:
120437.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$120,437
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,810.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $97,437
Utilities: $3,000
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State