Search icon

ENDICOTT SMOKE & BEER SHOP, INC.

Company Details

Name: ENDICOTT SMOKE & BEER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2011 (14 years ago)
Entity Number: 4045133
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 132-138 W. MAIN STREET, ENDICOTT, NY, United States, 13760
Principal Address: 132-138 W MAIN STREET, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUKHWINDER SINGH Chief Executive Officer 132-138 W MAIN STREET, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
ENDICOTT SMOKE & BEER SHOP, INC. DOS Process Agent 132-138 W. MAIN STREET, ENDICOTT, NY, United States, 13760

Licenses

Number Type Date Last renew date End date Address Description
0081-23-222168 Alcohol sale 2023-06-13 2023-06-13 2026-08-31 132 138 W MAIN ST, ENDICOTT, New York, 13760 Grocery Store

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 132-138 W MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2015-01-02 2025-02-04 Address 132-138 W MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2015-01-02 2017-06-16 Address 132-138 W MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2015-01-02 2025-02-04 Address 132-138 W. MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2013-02-28 2015-01-02 Address 132-136 W MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2013-02-28 2015-01-02 Address 132-136 W MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2011-01-21 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-21 2015-01-02 Address 132-136 W. MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000316 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230126000232 2023-01-26 BIENNIAL STATEMENT 2023-01-01
220527000367 2022-05-27 BIENNIAL STATEMENT 2021-01-01
190515060085 2019-05-15 BIENNIAL STATEMENT 2019-01-01
170616006002 2017-06-16 BIENNIAL STATEMENT 2017-01-01
150102006526 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130228006229 2013-02-28 BIENNIAL STATEMENT 2013-01-01
110121000013 2011-01-21 CERTIFICATE OF INCORPORATION 2011-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4713417106 2020-04-13 0248 PPP 132 W Main St, ENDICOTT, NY, 13760-4609
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ENDICOTT, BROOME, NY, 13760-4609
Project Congressional District NY-19
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8889.52
Forgiveness Paid Date 2021-12-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State