Search icon

EHP LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EHP LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2013 (12 years ago)
Entity Number: 4357010
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5005 WEST AVE., SUITE 400, SAN ANTONIO, TX, United States, 78213

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EMILIE H. PETTY Chief Executive Officer 5005 WEST AVE., SUITE 400, SAN ANTONIO, TX, United States, 78213

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126530 Alcohol sale 2023-03-31 2023-03-31 2026-04-30 1774 OLD COUNTRY RD, RIVERHEAD, New York, 11901 Liquor Store

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 5005 WEST AVE., SUITE 400, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 5005 WEST AVE., SUITE 400, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-07 Address 5005 WEST AVE., SUITE 400, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2023-02-07 2025-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250207002296 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230207002902 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210212060214 2021-02-12 BIENNIAL STATEMENT 2021-02-01
190222060269 2019-02-22 BIENNIAL STATEMENT 2019-02-01
SR-62784 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
75672.00
Total Face Value Of Loan:
75672.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$75,672
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$76,502.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $61,541
Utilities: $0
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $2286
Debt Interest: $1,845

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State