Name: | COMMAND I LIQUOR AND WINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2010 (15 years ago) |
Entity Number: | 3981974 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3475 Marshfield Rd, Lawtons, NY, United States, 14091 |
Address: | 3869 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIM SHOEMAKER | Chief Executive Officer | 3869 SOUTH PARK AVE, BUFFALO, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3869 SOUTH PARK AVENUE, BLASDELL, NY, United States, 14219 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-326737 | Alcohol sale | 2023-02-22 | 2023-02-22 | 2026-02-28 | 3869 SOUTH PARK AVE, BLASDELL, New York, 14219 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-06 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-08-06 | 2025-02-07 | Address | 3869 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207003255 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
100806000361 | 2010-08-06 | CERTIFICATE OF INCORPORATION | 2010-08-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2010207303 | 2020-04-29 | 0296 | PPP | 3869 South Park Avenue, Blasdell, NY, 14219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State