Search icon

YE OLDE SPIRIT SHOPPE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: YE OLDE SPIRIT SHOPPE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1975 (50 years ago)
Entity Number: 359687
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 11 SOUTH PINE LAKE DR, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD HOUDEK Chief Executive Officer 844 MONTAUK HGWY, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
EDWARD HOUDEK DOS Process Agent 11 SOUTH PINE LAKE DR, PATCHOGUE, NY, United States, 11772

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117528 Alcohol sale 2022-02-03 2022-02-03 2025-02-28 844 MONTAUK HWY, BAYPORT, New York, 11705 Liquor Store

History

Start date End date Type Value
1994-02-16 1999-01-07 Address 11 SOUTHPINE LAKE DRIVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1994-02-16 1999-01-07 Address 844 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
1993-03-11 1994-02-16 Address 8 H MCCONNELL AVENUE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1993-03-11 1994-02-16 Address 844 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
1993-03-11 1999-01-07 Address 8 H MCCONNOLL AVENUE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100209029 2010-02-09 ASSUMED NAME CORP DISCONTINUANCE 2010-02-09
070119002728 2007-01-19 BIENNIAL STATEMENT 2007-01-01
20060206003 2006-02-06 ASSUMED NAME CORP INITIAL FILING 2006-02-06
050215002429 2005-02-15 BIENNIAL STATEMENT 2005-01-01
030314002284 2003-03-14 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
53245.00
Total Face Value Of Loan:
53245.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53245
Current Approval Amount:
53245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53736.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State