Search icon

WOODSIDE WINE & LIQUOR, INC.

Company Details

Name: WOODSIDE WINE & LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347392
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 68-16B WOODSIDE AVENUE, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANUP K SAHA DOS Process Agent 68-16B WOODSIDE AVENUE, Woodside, NY, United States, 11377

Agent

Name Role Address
ANUP K. SAHA Agent 50-32 63RD STREET, N/A, WOODSIDE, NY, 11377

Chief Executive Officer

Name Role Address
ANUP K SAHA Chief Executive Officer 68-16B WOODSIDE AVENUE, WOODSIDE, NY, United States, 11377

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114997 Alcohol sale 2021-07-28 2021-07-28 2024-09-30 68-16B WOODSIDE AVE, WOODSIDE, New York, 11377 Liquor Store

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 68-16B WOODSIDE AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-05-02 Address 50-32 63RD STREET, N/A, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
2023-05-25 2024-05-02 Address 68-16B WOODSIDE AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-05-02 Address 68-16B WOODSIDE AVENUE, Woodside, NY, 11377, USA (Type of address: Service of Process)
2023-05-25 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-24 2023-05-25 Address 50-32 63RD STREET, N/A, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
2018-05-24 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-24 2023-05-25 Address 68-16B WOODSIDE AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502004157 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230525004211 2023-05-25 BIENNIAL STATEMENT 2022-05-01
180524010220 2018-05-24 CERTIFICATE OF INCORPORATION 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1429428104 2020-07-09 0202 PPP 68-16B Woodside Ave, WOODSIDE, NY, 11377-0079
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0079
Project Congressional District NY-06
Number of Employees 1
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3933.23
Forgiveness Paid Date 2021-05-20
9712448308 2021-01-31 0202 PPS 6816 B Woodside Ave, Woodside, NY, 11377-4083
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4083
Project Congressional District NY-06
Number of Employees 2
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3938.75
Forgiveness Paid Date 2022-02-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State