Search icon

BLUE STREAK WINES & SPIRITS LLC

Company Details

Name: BLUE STREAK WINES & SPIRITS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2006 (19 years ago)
Entity Number: 3426305
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
743192437
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-22-118187 Alcohol sale 2022-07-18 2022-07-18 2025-07-31 47 20 CENTER BLVD, LONG ISLAND CITY, New York, 11109 Liquor Store

History

Start date End date Type Value
2023-10-26 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-10-26 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-10-19 2023-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-10-19 2023-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001775 2024-12-05 BIENNIAL STATEMENT 2024-12-05
231026003060 2023-10-26 BIENNIAL STATEMENT 2022-10-01
181016006011 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161004007349 2016-10-04 BIENNIAL STATEMENT 2016-10-01
131022006522 2013-10-22 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
44035.00
Total Face Value Of Loan:
44035.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
44035
Current Approval Amount:
44035
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Date of last update: 28 Mar 2025

Sources: New York Secretary of State