Search icon

ARLIS WINES & LIQUORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ARLIS WINES & LIQUORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2007 (18 years ago)
Entity Number: 3599949
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 248 EAT 204TH STREET, BRONX, NY, United States, 10458
Principal Address: 310 EAST CENTRAL BLVD, PALISADES, NJ, United States, 07650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 EAT 204TH STREET, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
DANIS SAENZ Chief Executive Officer 310 EAST CENTRAL BLVD, PALISADES PARK, NJ, United States, 07650

Licenses

Number Type Date Last renew date End date Address Description
0100-20-103877 Alcohol sale 2023-11-13 2023-11-13 2026-11-30 248 E 204TH ST, BRONX, New York, 10458 Liquor Store

History

Start date End date Type Value
2010-02-17 2012-01-19 Address 248 EAST 204TH ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2010-02-17 2012-01-19 Address 248 EAST 204TH ST, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2010-02-17 2012-01-19 Address 248 EAST 204TH ST, BRONX, NY, 10458, USA (Type of address: Service of Process)
2007-12-03 2010-02-17 Address 248 EAST 204TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002001 2014-03-11 BIENNIAL STATEMENT 2013-12-01
120119002273 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100217002432 2010-02-17 BIENNIAL STATEMENT 2009-12-01
071203000041 2007-12-03 CERTIFICATE OF INCORPORATION 2007-12-03

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
9480.00
Total Face Value Of Loan:
9480.00
Date:
2020-06-30
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:
59400.00
Total Face Value Of Loan:
243600.00
Date:
2020-05-20
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:
9086.45
Total Face Value Of Loan:
9086.45

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9480
Current Approval Amount:
9480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9603.36
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9086.45
Current Approval Amount:
9086.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9140.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State