Search icon

KENMORE LIQUORS INC

Company claim

Is this your business?

Get access!

Company Details

Name: KENMORE LIQUORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2012 (13 years ago)
Entity Number: 4260690
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 323 KENMORE AVENUE, TONAWANDA, NY, United States, 14223
Principal Address: 872 ENGLEWOOD AVENUE, TONAWANDA, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALWINDER SINGH KHASRIA Chief Executive Officer 323 KENMORE AVENUE, TONAWANDA, NY, United States, 14223

DOS Process Agent

Name Role Address
KENMORE LIQUORS INC DOS Process Agent 323 KENMORE AVENUE, TONAWANDA, NY, United States, 14223

Licenses

Number Type Date Last renew date End date Address Description
0100-21-315692 Alcohol sale 2021-09-02 2021-09-02 2024-10-31 323 KENMORE AVE, TONAWANDA, New York, 14223 Liquor Store

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 323 KENMORE AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
2014-09-02 2024-07-31 Address 323 KENMORE AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
2014-09-02 2024-07-31 Address 323 KENMORE AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)
2012-06-19 2014-09-02 Address 94-26 114TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2012-06-19 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240731001267 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220602000040 2022-06-02 BIENNIAL STATEMENT 2022-06-01
210129060286 2021-01-29 BIENNIAL STATEMENT 2020-06-01
180726006016 2018-07-26 BIENNIAL STATEMENT 2018-06-01
160623006015 2016-06-23 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
29885.00
Total Face Value Of Loan:
29885.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29885
Current Approval Amount:
29885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30239.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State