Search icon

CHM LIQUORS, INC.

Company claim

Is this your business?

Get access!

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)

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

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:
33542.00
Total Face Value Of Loan:
33542.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33542
Current Approval Amount:
33542
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33909.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State