Search icon

MEI CHI LIQUOR CORP.

Company Details

Name: MEI CHI LIQUOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1987 (38 years ago)
Entity Number: 1188051
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 391 FLATBUSH AVE., BROOKLYN, NY, United States, 11238
Principal Address: 200 STERLING PL, #A, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINA CHUA FANG DOS Process Agent 391 FLATBUSH AVE., BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
HARRY FANG Chief Executive Officer 200 STERLING PL #A, BROOKLYN, NY, United States, 11238

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114859 Alcohol sale 2024-05-04 2024-05-04 2027-04-30 391 FLATBUSH AVENUE, BROOKLYN, NY, 11238 Liquor Store

History

Start date End date Type Value
2003-07-22 2007-09-26 Address 200 STERLING PL, #A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1993-03-30 2003-07-22 Address 200 STERLING PLACE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1993-03-30 2003-07-22 Address 391 FLATBUSH AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131104002107 2013-11-04 BIENNIAL STATEMENT 2013-07-01
100622002669 2010-06-22 BIENNIAL STATEMENT 2009-07-01
070926002361 2007-09-26 BIENNIAL STATEMENT 2007-07-01
060622002569 2006-06-22 BIENNIAL STATEMENT 2005-07-01
030722002306 2003-07-22 BIENNIAL STATEMENT 2003-07-01
030307003050 2003-03-07 BIENNIAL STATEMENT 2001-07-01
000215002062 2000-02-15 BIENNIAL STATEMENT 1999-07-01
970925002042 1997-09-25 BIENNIAL STATEMENT 1997-07-01
931228002129 1993-12-28 BIENNIAL STATEMENT 1993-07-01
930330002506 1993-03-30 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9980898408 2021-02-18 0202 PPS 391 Flatbush Ave, Brooklyn, NY, 11238-4901
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68855
Loan Approval Amount (current) 68855
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, 11238-4901
Project Congressional District NY-10
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69325.47
Forgiveness Paid Date 2021-10-29
9971407305 2020-05-03 0202 PPP 391 Flatbush Avenue, BROOKLYN, NY, 11238
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66801
Loan Approval Amount (current) 66801
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, 11238-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67375.64
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State