Search icon

YE OLDE SPIRIT SHOPPE LTD.

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)
1975-01-08 1993-03-11 Address 844 MONTAUK HIGHWAY, 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
010105002577 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990107002396 1999-01-07 BIENNIAL STATEMENT 1999-01-01
970421002444 1997-04-21 BIENNIAL STATEMENT 1997-01-01
940216002205 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930311003218 1993-03-11 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1855967708 2020-05-01 0235 PPP 844 MONTAUK HW, BAYPORT, NY, 11705
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53245
Loan Approval Amount (current) 53245
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 BAYPORT, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53736.36
Forgiveness Paid Date 2021-04-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State