Search icon

HAMPTON BAYS LIQUORS, INC.

Company Details

Name: HAMPTON BAYS LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2010 (15 years ago)
Entity Number: 3969604
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 264 Sills Rd, Suite A, East Patchogue, NY, United States, 11772
Principal Address: 129 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT DICALOGERO DOS Process Agent 264 Sills Rd, Suite A, East Patchogue, NY, United States, 11772

Chief Executive Officer

Name Role Address
VINCENT DICALOGERO Chief Executive Officer 129 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117081 Alcohol sale 2022-10-11 2022-10-11 2025-11-30 129 MONTAUK HGWY, HAMPTON BAYS, New York, 11946 Liquor Store

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 129 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 129 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2024-10-03 Address 129 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-10-03 Address 264 Sills Rd, Suite A, East Patchogue, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002908 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230720001101 2023-07-20 BIENNIAL STATEMENT 2022-07-01
200708060274 2020-07-08 BIENNIAL STATEMENT 2020-07-01
200707060010 2020-07-07 BIENNIAL STATEMENT 2020-07-01
120731006167 2012-07-31 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
27400.00
Total Face Value Of Loan:
27400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27400
Current Approval Amount:
27400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27718.91

Date of last update: 27 Mar 2025

Sources: New York Secretary of State