Search icon

WISE OWL WINES & LIQUORS, INC.

Company Details

Name: WISE OWL WINES & LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2008 (17 years ago)
Entity Number: 3664090
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 7402 OWASCO ROAD, AUBURN, NY, United States, 13021
Principal Address: 7402 OWASCO RD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7402 OWASCO ROAD, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
JOHN F CLARK Chief Executive Officer 7402 OWASCO RD, AUBURN, NY, United States, 13021

Licenses

Number Type Date Last renew date End date Address Description
0100-23-226915 Alcohol sale 2023-09-14 2023-09-14 2026-09-30 7402 OWASCO ROAD, AUBURN, New York, 13021 Liquor Store

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 7402 OWASCO RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2014-04-10 2024-10-25 Address 7402 OWASCO RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2010-05-11 2014-04-10 Address 7402 OSASCO RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2010-05-11 2014-04-10 Address 7402 OSASCO RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2008-04-28 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-28 2024-10-25 Address 7402 OWASCO ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025000992 2024-10-25 BIENNIAL STATEMENT 2024-10-25
200406060858 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180409006119 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160411006488 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140410006316 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120821002753 2012-08-21 BIENNIAL STATEMENT 2012-04-01
100511002614 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080428000749 2008-04-28 CERTIFICATE OF INCORPORATION 2008-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3910297809 2020-05-27 0248 PPP 7402 Owasco Rd., Auburn, NY, 13021
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12205.63
Forgiveness Paid Date 2021-08-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State