Search icon

WALNUT STREET LIQUOR STORE INC.

Company Details

Name: WALNUT STREET LIQUOR STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2018 (6 years ago)
Entity Number: 5430486
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 251 walnut street, LOCKPORT, NY, United States, 14094
Principal Address: 251 WALNUT STREET, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAKHWINDER SINGH Chief Executive Officer 251 WALNUT STREET, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 walnut street, LOCKPORT, NY, United States, 14094

Licenses

Number Type Date Last renew date End date Address Description
0100-22-317974 Alcohol sale 2024-01-03 2024-01-03 2025-02-28 251 WALNUT ST, LOCKPORT, New York, 14094 Liquor Store

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 251 WALNUT STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 87-56 143 ST,, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-10-29 Address 87-56 143 ST,, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 87-56 143 ST,, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-10-29 Address 251 walnut street, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2024-04-10 2024-10-29 Address 251 WALNUT STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 251 WALNUT STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 251 WALNUT STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 87-56 143 ST,, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029000531 2024-10-29 BIENNIAL STATEMENT 2024-10-29
240410002959 2024-03-26 CERTIFICATE OF CHANGE BY ENTITY 2024-03-26
230710000778 2023-03-16 CERTIFICATE OF CHANGE BY ENTITY 2023-03-16
221121000584 2022-11-21 BIENNIAL STATEMENT 2022-10-01
211102000114 2021-11-02 BIENNIAL STATEMENT 2021-11-02
181023010202 2018-10-23 CERTIFICATE OF INCORPORATION 2018-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8944457908 2020-06-19 0296 PPP 251 WALNUT ST, LOCKPORT, NY, 14094-3711
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24598
Loan Approval Amount (current) 24598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LOCKPORT, NIAGARA, NY, 14094-3711
Project Congressional District NY-24
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24858.81
Forgiveness Paid Date 2021-07-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State