Search icon

PASCALE LIQUORS, INC.

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)
1978-03-20 1994-04-20 Address 7621 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

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
020320002623 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000413002794 2000-04-13 BIENNIAL STATEMENT 2000-03-01
980311002299 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940420002391 1994-04-20 BIENNIAL STATEMENT 1994-03-01
930615002982 1993-06-15 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613857108 2020-04-10 0248 PPP 7401 Oswego Rd, LIVERPOOL, NY, 13090
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137000
Loan Approval Amount (current) 137000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 18
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137836.41
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State