Search icon

REMARKABLE LIQUIDS, LLC

Headquarter

Company Details

Name: REMARKABLE LIQUIDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2011 (14 years ago)
Entity Number: 4146314
ZIP code: 12085
County: Saratoga
Place of Formation: New York
Address: PO BOX 122, GUILDERLAND CENTER, NY, United States, 12085

DOS Process Agent

Name Role Address
REMARKABLE LIQUIDS, LLC DOS Process Agent PO BOX 122, GUILDERLAND CENTER, NY, United States, 12085

Links between entities

Type:
Headquarter of
Company Number:
2632275
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
453726389
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0002-23-222227 Alcohol sale 2024-06-03 2024-06-03 2025-06-30 2 VAN BUREN BLVD BLDG 7 BAY 1, GUILDERLAND CENTER, New York, 12085 Wholesale Beer
0007-21-213027 Alcohol sale 2021-10-26 2021-10-26 2024-11-30 2 VAN BUREN BLVD, GUILDERLAND CENTER, New York, 12085 Wholesale Wine

History

Start date End date Type Value
2017-09-05 2023-09-07 Address PO BOX 122, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Service of Process)
2011-09-26 2017-09-05 Address 24 SLEEPY HOLLOW DR., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907000509 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210929000369 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190903062755 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905008049 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150903006165 2015-09-03 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2019-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2016-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
865335
Current Approval Amount:
865335
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
872882.64
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1101675
Current Approval Amount:
1101675
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1115874.37

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2013-04-11
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
14
Drivers:
17
Inspections:
71
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State