Search icon

GASP WINE & LIQUOR LLC

Company Details

Name: GASP WINE & LIQUOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2011 (14 years ago)
Entity Number: 4077299
ZIP code: 12308
County: Albany
Place of Formation: New York
Address: 1344 GERLING STREET, SCHENECTADY, NY, United States, 12308

DOS Process Agent

Name Role Address
GRAPEVINE WINE & LIQUOR DOS Process Agent 1344 GERLING STREET, SCHENECTADY, NY, United States, 12308

Licenses

Number Type Date Last renew date End date Address Description
0100-23-226680 Alcohol sale 2023-08-08 2023-08-08 2026-09-30 1344 GERLING ST, SCHENECTADY, New York, 12308 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
210402060179 2021-04-02 BIENNIAL STATEMENT 2021-04-01
191213060234 2019-12-13 BIENNIAL STATEMENT 2019-04-01
130430002181 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110405000592 2011-04-05 ARTICLES OF ORGANIZATION 2011-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1900477300 2020-04-28 0248 PPP 1344 GERLING ST, SCHENECTADY, NY, 12308-1702
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12308-1702
Project Congressional District NY-20
Number of Employees 4
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10517.29
Forgiveness Paid Date 2021-06-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State