Search icon

PASCALE LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PASCALE LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1978 (47 years ago)
Entity Number: 477983
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7401 OSWEGO RD, LIVERPOOL, NY, United States, 13090
Principal Address: 5204 SILVERFOX DRIVE, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL PASCALE Chief Executive Officer 7401 OSWEGO RD, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7401 OSWEGO RD, LIVERPOOL, NY, United States, 13090

Licenses

Number Type Date Last renew date End date Address Description
0100-21-214545 Alcohol sale 2021-07-23 2021-07-23 2024-09-30 7401 OSWEGO RD, LIVERPOOL, New York, 13090 Liquor Store

History

Start date End date Type Value
2006-04-24 2008-03-20 Address 7621 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2000-04-13 2006-04-24 Address 5204 SILVERFOX DRIVE, JAMESVILLE, NY, 13090, USA (Type of address: Chief Executive Officer)
1994-04-20 2008-03-20 Address 7621 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1993-06-15 2000-04-13 Address 7519 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1993-06-15 2000-04-13 Address 7519 OSWEGO ROAD, LIVERPOOL, NY, 13078, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20151105033 2015-11-05 ASSUMED NAME CORP INITIAL FILING 2015-11-05
120417002389 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100402003769 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080320002844 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060424003020 2006-04-24 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
137000.00
Total Face Value Of Loan:
137000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137000
Current Approval Amount:
137000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137836.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State