Search icon

CENTRAL WINE & LIQUORS INC.

Company Details

Name: CENTRAL WINE & LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2016 (9 years ago)
Entity Number: 4985773
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 453 Central Ave, Bethpage, NY, United States, 11714
Principal Address: 453 CENTRAL AVE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEIJIE HUANG Chief Executive Officer 453 CENTRAL AVE, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
CENTRAL WINE & LIQUORS INC. DOS Process Agent 453 Central Ave, Bethpage, NY, United States, 11714

Licenses

Number Type Date Last renew date End date Address Description
0100-23-123904 Alcohol sale 2023-03-17 2023-03-17 2026-03-31 453 CENTRAL AVENUE, BETHPAGE, New York, 11714 Liquor Store

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 453 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-02-28 Address 453 CENTRAL AVE., BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2018-09-13 2024-02-28 Address 453 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2016-08-01 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-01 2020-08-18 Address 453 CENTRAL AVE., BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228004680 2024-02-28 BIENNIAL STATEMENT 2024-02-28
200818060621 2020-08-18 BIENNIAL STATEMENT 2020-08-01
180913006158 2018-09-13 BIENNIAL STATEMENT 2018-08-01
160801010069 2016-08-01 CERTIFICATE OF INCORPORATION 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
64500.00
Total Face Value Of Loan:
64500.00
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:
6747.00
Total Face Value Of Loan:
6747.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6747
Current Approval Amount:
6747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6811.66

Date of last update: 24 Mar 2025

Sources: New York Secretary of State