Search icon

HB LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HB LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2007 (18 years ago)
Entity Number: 3561493
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 5005 WEST AVENUE, STE 600, SAN ANTONIO, TX, United States, 78213
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HELEN H BERRIDGE Chief Executive Officer 5005 WEST AVENUE, STE 600, SAN ANTONIO, TX, United States, 78213

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114475 Alcohol sale 2024-03-28 2024-03-28 2027-03-31 20 STEW LEONARD DRIVE, YONKERS, New York, 10710 Liquor Store

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 5005 WEST AVENUE, STE 600, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-02 Address 5005 WEST AVENUE, STE 600, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-09-18 2019-08-02 Address 5005 W AVENUE, STE 600, SAN ANTONIO, TX, 78213, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230802002186 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210802001084 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190802060429 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-47918 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47919 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

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:
70772.00
Total Face Value Of Loan:
70772.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70772
Current Approval Amount:
70772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71573.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State