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

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

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
12400.00
Total Face Value Of Loan:
12400.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12400
Current Approval Amount:
12400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12205.63

Date of last update: 28 Mar 2025

Sources: New York Secretary of State