Search icon

BRIDGEPORT LIQUORS, INC.

Company Details

Name: BRIDGEPORT LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2011 (14 years ago)
Entity Number: 4162297
ZIP code: 13030
County: Madison
Place of Formation: New York
Address: 1252 PALMER CIRCLE, BRIDGEPORT, NY, United States, 13030
Principal Address: 352 ROUTE 31, BRIDGEPORT, NY, United States, 13030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1252 PALMER CIRCLE, BRIDGEPORT, NY, United States, 13030

Chief Executive Officer

Name Role Address
DOUGLAS MURA Chief Executive Officer 1252 PALMER CIRCLE, BRIDGEPORT, NY, United States, 13030

Licenses

Number Type Date Last renew date End date Address Description
0100-21-215037 Alcohol sale 2024-02-05 2024-02-05 2027-02-28 396 RTE 31, BRIDGEPORT, New York, 13030 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
131121006417 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111104000832 2011-11-04 CERTIFICATE OF INCORPORATION 2011-11-04

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15636.74

Date of last update: 26 Mar 2025

Sources: New York Secretary of State