Search icon

K & S WINE AND LIQUOR INC.

Company Details

Name: K & S WINE AND LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2011 (14 years ago)
Date of dissolution: 18 Apr 2024
Entity Number: 4110427
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 51 S WASHINGTON ST, BINGHAMTON, NY, United States, 13903
Principal Address: 51 S WASHINGTON ST, 2ND FLOOR, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
K & S WINE AND LIQUOR INC. DOS Process Agent 51 S WASHINGTON ST, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
SANJAY BHALALA Chief Executive Officer 51 S WASHINGTON ST, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2021-06-02 2024-07-09 Address 51 S WASHINGTON ST, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2019-06-06 2021-06-02 Address 51 S. WASHINGTON ST., BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2017-06-02 2024-07-09 Address 51 S WASHINGTON ST, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2015-06-03 2019-06-06 Address 51 S WASHINGTON ST, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2015-06-03 2017-06-02 Address 51 S WASHINGTON ST, 2ND FLOOR, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2013-06-05 2015-06-03 Address 51 SOUTH WASHINGTON STREET, 2ND FLOOR, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2013-06-05 2015-06-03 Address 51 SOUTH WASHINGTON STREET, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2013-06-05 2015-06-03 Address 51 SOUTH WASHINGTON STREET, 2ND FLOOR, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
2012-03-27 2013-06-05 Address 51 SOUTH WASHINGTON STREET, 2ND FLOOR, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2011-06-23 2012-03-27 Address 14 SILCO HILL, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709000606 2024-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-18
210602060714 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190606060154 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170602006922 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150603006580 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130605006119 2013-06-05 BIENNIAL STATEMENT 2013-06-01
120327000808 2012-03-27 CERTIFICATE OF CHANGE 2012-03-27
110623000015 2011-06-23 CERTIFICATE OF INCORPORATION 2011-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8262317109 2020-04-15 0248 PPP 51 South Washington Street, Binghamton, NY, 13903
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24060
Loan Approval Amount (current) 24060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24176.29
Forgiveness Paid Date 2020-10-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State