Search icon

PLAINVIEW WINES & LIQUORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAINVIEW WINES & LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2009 (16 years ago)
Date of dissolution: 09 Sep 2024
Entity Number: 3811435
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1028B Old Country Road, Plainview, NY, United States, 11803
Principal Address: 1028B OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIONGLI HUANG Chief Executive Officer 1028B OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
XIONGLI HUANG DOS Process Agent 1028B Old Country Road, Plainview, NY, United States, 11803

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 1028B OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-09-10 Address 1028B OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 1028B OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-09-10 Address 1028B Old Country Road, Plainview, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910002616 2024-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-09
240228004658 2024-02-28 BIENNIAL STATEMENT 2024-02-28
210504062027 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502061783 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170525006151 2017-05-25 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
8250.00
Total Face Value Of Loan:
8250.00
Date:
2020-05-25
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:
100300.00
Total Face Value Of Loan:
100300.00
Date:
2020-04-29
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:
8905.88
Total Face Value Of Loan:
8905.88
Date:
2011-08-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8905.88
Current Approval Amount:
8905.88
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8991.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State