Search icon

OLD VILLAGE WINES & LIQUORS INC.

Company Details

Name: OLD VILLAGE WINES & LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2008 (17 years ago)
Entity Number: 3649657
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 487 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023
Principal Address: 487 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELI MASHIEH Chief Executive Officer 487 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
OLD VILLAGE WINES & LIQUORS INC. DOS Process Agent 487 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124061 Alcohol sale 2023-06-16 2023-06-16 2026-07-31 487 MIDDLE NECK RD, GREAT NECK, New York, 11023 Liquor Store

History

Start date End date Type Value
2010-05-04 2018-03-05 Address 509 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2010-05-04 2018-03-05 Address 509 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2008-05-30 2018-03-05 Address 509 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2008-03-26 2008-05-30 Address TWO GLOUCESTER COURT, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061041 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007933 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006449 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140306006137 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120411003140 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100504002127 2010-05-04 BIENNIAL STATEMENT 2010-03-01
080530000237 2008-05-30 CERTIFICATE OF CHANGE 2008-05-30
080326000371 2008-03-26 CERTIFICATE OF INCORPORATION 2008-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8339977303 2020-05-01 0235 PPP 487 MIDDLE NECK RD, GREAT NECK, NY, 11023
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2167
Loan Approval Amount (current) 2167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2184.04
Forgiveness Paid Date 2021-02-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State