Search icon

STATION LIQUORS INC

Company Details

Name: STATION LIQUORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2014 (11 years ago)
Date of dissolution: 12 May 2022
Entity Number: 4636457
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 137 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STATION LIQUORS INC DOS Process Agent 137 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
JIANZHAO SONG Chief Executive Officer 137 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2020-09-23 2022-10-08 Address 137 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2017-12-06 2022-10-08 Address 137 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2014-09-15 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-15 2020-09-23 Address 137 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221008000491 2022-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-12
200923060198 2020-09-23 BIENNIAL STATEMENT 2020-09-01
171206006341 2017-12-06 BIENNIAL STATEMENT 2016-09-01
140915000697 2014-09-15 CERTIFICATE OF INCORPORATION 2014-09-15

USAspending Awards / Financial Assistance

Date:
2020-09-16
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:
190000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-12-04
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:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17709.03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State