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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
5937.00
Total Face Value Of Loan:
5937.00
Date:
2020-06-16
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-25
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:
128000.00
Total Face Value Of Loan:
128000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5937
Current Approval Amount:
5937
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5975.63
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25386.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State