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

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

Links between entities

Type:
Headquarter of
Company Number:
1100409
State:
CONNECTICUT

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
2025-03-19 2025-05-16 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2025-03-19 2025-05-16 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
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 2025-03-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250516003796 2025-05-16 BIENNIAL STATEMENT 2025-05-16
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

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1.00
Total Face Value Of Loan:
107129.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107128
Current Approval Amount:
107129
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107669.05

Court Cases

Court Case Summary

Filing Date:
2020-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State