Search icon

S & W LIQUORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: S & W LIQUORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1985 (40 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 975163
ZIP code: 11550
County: Suffolk
Place of Formation: New York
Address: 84 HILTON AVE, HEMPSTEAD, NY, United States, 11550
Principal Address: 37 HASTINGS DR., FT. SALONGA ROAD, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD ARBER DOS Process Agent 84 HILTON AVE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
JOHN WEBER Chief Executive Officer 395 FT. SALONGA ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2007-02-08 2022-02-11 Address 84 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2005-03-15 2007-02-08 Address 84 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1997-02-14 2005-03-15 Address 300 RABROW DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1995-04-11 1997-02-14 Address 350 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1995-04-11 2022-02-11 Address 395 FT. SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220211003871 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
130221002365 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110214002747 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090126002486 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070208002478 2007-02-08 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
38710.00
Total Face Value Of Loan:
38710.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$38,710
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,087.42
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $38,710

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State