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
Name | Role | Address |
---|---|---|
TRACY H. J. ZHOU | Chief Executive Officer | 217-11 53RD AVENUE, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 207 a glen cove road, CARLE PLACE, NY, United States, 11514 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5197637905 | 2020-06-15 | 0202 | PPP | 234 SOUTH HIGHLAND AVE, OSSINING, NY, 10562-6102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State