Search icon

WEST STREET WINES & SPIRITS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WEST STREET WINES & SPIRITS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 1996
Business ALEI: 0537873
Annual report due: 22 May 2025
Business address: 131 WEST ST, SIMSBURY, CT, 06070, United States
Mailing address: PO Box 1054, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: WEST.STREET.WINES@SNET.NET

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
JAMES PABICH Agent 8 FINCH RUN, AVON, CT, 06001, United States +1 860-560-6405 WEST.STREET.WINES@SNET.NET 8 FINCH RUN, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
JAMES E. PABICH Officer 131 WEST STREET, SIMSBURY, CT, 06070, United States 8 FINCH RUN, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.104137 LOTTERY SALES AGENT ACTIVE CURRENT - 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293079 2024-04-22 - Annual Report Annual Report -
BF-0011258601 2023-04-22 - Annual Report Annual Report -
BF-0010630692 2022-06-21 - Annual Report Annual Report -
BF-0009757223 2022-05-14 - Annual Report Annual Report -
0006912999 2020-05-27 - Annual Report Annual Report 2020
0006527749 2019-04-09 - Annual Report Annual Report 2019
0006173313 2018-05-01 - Annual Report Annual Report 2018
0005834754 2017-05-05 - Annual Report Annual Report 2017
0005567714 2016-05-19 - Annual Report Annual Report 2014
0005567715 2016-05-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814638104 2020-07-10 0156 PPP 131 West Street, Simsbury, CT, 06070-2422
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13275
Loan Approval Amount (current) 13275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-2422
Project Congressional District CT-05
Number of Employees 4
NAICS code 445310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13369.03
Forgiveness Paid Date 2021-03-29
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information