Search icon

PLAINVIEW WINES & LIQUORS INC.

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 2024-09-09 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)
2024-02-28 2024-02-28 Address 1028B OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-09-10 Address 1028B OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2016-10-24 2024-02-28 Address 1028B OLD OCUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2013-05-29 2016-10-24 Address 1028B OLD OCUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2013-05-29 2024-02-28 Address 1028B OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-05-18 2013-05-29 Address 1028B OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2011-05-18 2013-05-29 Address 1028B OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

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
161024006121 2016-10-24 BIENNIAL STATEMENT 2015-05-01
130529002393 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110518002764 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090515000947 2009-05-15 CERTIFICATE OF INCORPORATION 2009-05-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4824045004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PLAINVIEW WINES & LIQUORS INC.
Recipient Name Raw PLAINVIEW WINES & LIQUORS INC.
Recipient DUNS 132811600
Recipient Address 1028B OLD COUNTRY RD, PLAINVIEW, NASSAU, NEW YORK, 11803-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560897300 2020-04-28 0235 PPP 1028B Old country Road, Plainview, NY, 11803
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8905.88
Loan Approval Amount (current) 8905.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 812220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8991.08
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State