Search icon

CHM LIQUORS, INC.

Company Details

Name: CHM LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2015 (10 years ago)
Entity Number: 4700317
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5005 WEST AVENUE, STE 1600, SAN ANTONIO, TX, United States, 78213

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
CAROL H. MOREY Chief Executive Officer 5005 WEST AVENUE, STE 1600, SAN ANTONIO, TX, United States, 78213

Licenses

Number Type Date Last renew date End date Address Description
0100-21-313938 Alcohol sale 2024-05-16 2024-05-16 2027-05-31 345 WESTFALL RD, ROCHESTER, New York, 14620 Liquor Store

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 5005 WEST AVENUE, STE 1600, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2021-01-14 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-30 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-30 2025-01-02 Address 5005 WEST AVENUE, STE 1600, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2015-01-26 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2015-01-26 2017-01-30 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-26 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102008123 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104003765 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210114060417 2021-01-14 BIENNIAL STATEMENT 2021-01-01
SR-70159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107061186 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170130006150 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150126010241 2015-01-26 CERTIFICATE OF INCORPORATION 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8979417003 2020-04-09 0219 PPP 345 Westfall Road 0.0, Rochester, NY, 14620-4603
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33542
Loan Approval Amount (current) 33542
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-4603
Project Congressional District NY-25
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33909.97
Forgiveness Paid Date 2021-05-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State