Search icon

POONS LIQUORS, INC.

Company Details

Name: POONS LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2010 (15 years ago)
Entity Number: 3978821
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 1671 ISLIP AVENUE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1671 ISLIP AVENUE, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
KAWALJEET K SAHNI Chief Executive Officer 1671 ISLIP AVENUE, CENTRAL ISLIP, NY, United States, 11722

Licenses

Number Type Date Last renew date End date Address Description
0100-21-116004 Alcohol sale 2021-09-24 2021-09-24 2024-09-30 1671 ISLIP AVENUE, CENTRAL ISLIP, New York, 11722 Liquor Store

History

Start date End date Type Value
2024-11-01 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-21 2021-03-11 Address 1671 ISLIP AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2018-06-07 2020-05-21 Address 1671 ISLIP AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2018-06-07 2020-05-21 Address 25 FOX PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2010-07-29 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210311060477 2021-03-11 BIENNIAL STATEMENT 2020-07-01
200521060369 2020-05-21 BIENNIAL STATEMENT 2018-07-01
180607002029 2018-06-07 BIENNIAL STATEMENT 2016-07-01
100729000598 2010-07-29 CERTIFICATE OF INCORPORATION 2010-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9247458304 2021-01-30 0235 PPS 1671 Islip Ave, Central Islip, NY, 11722-2713
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14250
Loan Approval Amount (current) 14250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-2713
Project Congressional District NY-02
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6722007200 2020-04-28 0235 PPP 1671 ISLIP AVE, CENTRAL ISLIP, NY, 11722
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 10327.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004454 Fair Labor Standards Act 2020-09-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-09-22
Termination Date 2021-05-19
Section 0201
Sub Section DO
Status Terminated

Parties

Name NEGRETE
Role Plaintiff
Name POONS LIQUORS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State