Search icon

RAS WINE & LIQUOR MART INC.

Company Details

Name: RAS WINE & LIQUOR MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4552336
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 20-22 COLONIAL SPRINGS ROAD, WHEATLEY HEIGHTS, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAS WINE & LIQUOR MART INC. DOS Process Agent 20-22 COLONIAL SPRINGS ROAD, WHEATLEY HEIGHTS, NY, United States, 11798

Chief Executive Officer

Name Role Address
BALJEET SINGH Chief Executive Officer 20-22 COLONIAL SPRINGS ROAD, WHEATLEY HEIGHTS, NY, United States, 11798

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126491 Alcohol sale 2023-05-09 2023-05-09 2026-06-30 20-22 COLONIAL SPRINGS RD, WHEATLEY HEIGHTS, New York, 11798 Liquor Store

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 20-22 COLONIAL SPRINGS ROAD, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2020-06-08 2023-04-05 Address 20-22 COLONIAL SPRINGS ROAD, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2020-06-08 2023-04-05 Address 20-22 COLONIAL SPRINGS ROAD, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2014-03-27 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-27 2020-06-08 Address 22 COLONIAL SPRINGS ROAD, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405002197 2023-04-05 BIENNIAL STATEMENT 2022-03-01
200608060778 2020-06-08 BIENNIAL STATEMENT 2020-03-01
140327000858 2014-03-27 CERTIFICATE OF INCORPORATION 2014-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7977947904 2020-06-17 0235 PPP 22 COLONIAL SPRINGS RD, WHEATLEY HEIGHTS, NY, 11798
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12072
Loan Approval Amount (current) 12072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHEATLEY HEIGHTS, SUFFOLK, NY, 11798-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12205.75
Forgiveness Paid Date 2021-08-05
2644298404 2021-02-03 0235 PPS 22 Colonial Springs Rd, Wheatley Heights, NY, 11798-1015
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13485
Loan Approval Amount (current) 13485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wheatley Heights, SUFFOLK, NY, 11798-1015
Project Congressional District NY-02
Number of Employees 2
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13615.32
Forgiveness Paid Date 2022-01-26

Date of last update: 08 Mar 2025

Sources: New York Secretary of State