Search icon

M.E.T. WINE & LIQUOR CORP.

Company Details

Name: M.E.T. WINE & LIQUOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1985 (40 years ago)
Entity Number: 1012452
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 591 manhattan ave, BROOKLYN, NY, United States, 11222
Principal Address: 698 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE RADZIWON Chief Executive Officer 698 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 591 manhattan ave, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115124 Alcohol sale 2021-11-19 2021-11-19 2024-12-31 591 MANHATTAN AVE, BROOKLYN, New York, 11222 Liquor Store

History

Start date End date Type Value
1993-03-12 2021-10-04 Address 698 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1993-03-12 2021-10-04 Address 698 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1985-07-17 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-07-17 1993-03-12 Address 696-698 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211004003053 2021-10-04 CERTIFICATE OF CHANGE BY ENTITY 2021-10-04
130815002115 2013-08-15 BIENNIAL STATEMENT 2013-07-01
110726002015 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090826002528 2009-08-26 BIENNIAL STATEMENT 2009-07-01
070712002362 2007-07-12 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
32552.00
Total Face Value Of Loan:
32552.00
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:
28962.00
Total Face Value Of Loan:
28962.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32552
Current Approval Amount:
32552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32760.24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State