Search icon

RELIANCE WINE & LIQUOR, INC.

Company Details

Name: RELIANCE WINE & LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2010 (15 years ago)
Entity Number: 3951783
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 4346 Amboy Road, STATEN ISLAND, NY, United States, 10312
Principal Address: 2626 Hylan Blvd, STATEN ISLAND, NY, United States, 10366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4346 Amboy Road, STATEN ISLAND, NY, United States, 10312

Agent

Name Role Address
NAVINKUMAR PATEL RELIANCE WINE & LIQUOR INC Agent 4346 AMBOY ROAD, STATEN ISLAND, NY, 10312

Chief Executive Officer

Name Role Address
NAVIN PATEL Chief Executive Officer 2626 HYLAN BLVD, STATEN ISLAND, NY, United States, 10366

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115636 Alcohol sale 2024-06-12 2024-06-12 2027-06-30 2626 HYLAN BLVD, STATEN ISLAND, New York, 10306 Liquor Store

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 2626 HYLAN BLVD, STATEN ISLAND, NY, 10366, USA (Type of address: Chief Executive Officer)
2012-07-17 2024-04-23 Address 2626 HYLAN BLVD, STATEN ISLAND, NY, 10366, USA (Type of address: Chief Executive Officer)
2010-08-31 2024-04-23 Address 4346 AMBOY RD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2010-07-14 2024-04-23 Address 4346 AMBOY ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Registered Agent)
2010-05-19 2010-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-05-19 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-19 2010-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423003662 2024-04-23 BIENNIAL STATEMENT 2024-04-23
120717003007 2012-07-17 BIENNIAL STATEMENT 2012-05-01
100831000059 2010-08-31 CERTIFICATE OF CHANGE 2010-08-31
100714000333 2010-07-14 CERTIFICATE OF CHANGE 2010-07-14
100519000553 2010-05-19 CERTIFICATE OF INCORPORATION 2010-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6460007101 2020-04-14 0202 PPP 2626 Hylan Blvd, STATEN ISLAND, NY, 10306
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39805.87
Forgiveness Paid Date 2021-05-06

Date of last update: 10 Mar 2025

Sources: New York Secretary of State