Search icon

NEW ROCHELLE LIQUORS, LLC

Headquarter

Company Details

Name: NEW ROCHELLE LIQUORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2011 (14 years ago)
Entity Number: 4097658
ZIP code: 12205
County: Westchester
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Links between entities

Type Company Name Company Number State
Headquarter of NEW ROCHELLE LIQUORS, LLC, CONNECTICUT 1100409 CONNECTICUT

DOS Process Agent

Name Role Address
c/o BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124972 Alcohol sale 2023-09-05 2023-09-05 2026-09-30 18 JOYCE RD STORE 2, NEW ROCHELLE, New York, 10801 Liquor Store

History

Start date End date Type Value
2025-03-13 2025-03-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-07-26 2025-03-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2024-05-17 2024-07-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2024-05-17 2025-03-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-05-01 2024-05-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-05-01 2024-05-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2022-06-05 2023-05-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2022-06-05 2023-05-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-05-06 2022-06-05 Address 8 JOYCE ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent)
2011-05-23 2014-05-06 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250319002536 2025-03-19 CERTIFICATE OF CHANGE BY ENTITY 2025-03-19
250313001483 2025-03-12 CERTIFICATE OF CHANGE BY ENTITY 2025-03-12
240726002658 2024-07-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-07-26
240517000308 2024-05-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-05-16
230501002907 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220605000064 2022-06-03 CERTIFICATE OF CHANGE BY ENTITY 2022-06-03
220512001746 2022-05-12 BIENNIAL STATEMENT 2021-05-01
210423060197 2021-04-23 BIENNIAL STATEMENT 2019-05-01
170912002007 2017-09-12 BIENNIAL STATEMENT 2017-05-01
140506000103 2014-05-06 CERTIFICATE OF CHANGE 2014-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3129137308 2020-04-29 0202 PPP 18 Joyce Rd, New Rochelle, NY, 10801-4320
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107128
Loan Approval Amount (current) 107129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-4320
Project Congressional District NY-16
Number of Employees 24
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107669.05
Forgiveness Paid Date 2020-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008146 Americans with Disabilities Act - Other 2020-10-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-01
Termination Date 2022-04-15
Date Issue Joined 2020-11-25
Section 1331
Status Terminated

Parties

Name ROMERO
Role Plaintiff
Name NEW ROCHELLE LIQUORS, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State