Search icon

OLD COUNTRY WINE & LIQUOR DEPOT, INC.

Company Details

Name: OLD COUNTRY WINE & LIQUOR DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3512795
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 217-11 53RD AVENUE, BAYSIDE, NY, United States, 11364
Address: 207 a glen cove road, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY H. J. ZHOU Chief Executive Officer 217-11 53RD AVENUE, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 207 a glen cove road, CARLE PLACE, NY, United States, 11514

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116794 Alcohol sale 2022-09-26 2022-09-26 2025-10-31 27 OLD COUNTRY ROAD, CARLE PLACE, New York, 11514 Liquor Store

History

Start date End date Type Value
2011-05-31 2025-03-27 Address 217-11 53RD AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2011-05-31 2025-03-27 Address 217-11 53RD AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2009-05-14 2011-05-31 Address 217-11 53RD ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2009-05-14 2011-05-31 Address 217-11 53RD ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2007-05-04 2011-05-31 Address 217 11 53RD AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2007-05-04 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250327001690 2025-03-27 CERTIFICATE OF CHANGE BY ENTITY 2025-03-27
130603002218 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110531002113 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090514002792 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070504000517 2007-05-04 CERTIFICATE OF INCORPORATION 2007-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9799418410 2021-02-17 0235 PPP 27 Old Country Rd, Carle Place, NY, 11514-1800
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5937
Loan Approval Amount (current) 5937
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 Carle Place, NASSAU, NY, 11514-1800
Project Congressional District NY-03
Number of Employees 1
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5975.63
Forgiveness Paid Date 2021-10-18
5197637905 2020-06-15 0202 PPP 234 SOUTH HIGHLAND AVE, OSSINING, NY, 10562-6102
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-6102
Project Congressional District NY-17
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25386.3
Forgiveness Paid Date 2022-01-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State