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
050831002835 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030724002466 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010703002344 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990817002183 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970728002298 1997-07-28 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3173808410 2021-02-04 0202 PPS 696 Manhattan Ave # 698, Brooklyn, NY, 11222-3114
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32552
Loan Approval Amount (current) 32552
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3114
Project Congressional District NY-07
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32760.24
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State