Search icon

WALKER LIQUOR CORP.

Company Details

Name: WALKER LIQUOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1988 (37 years ago)
Entity Number: 1240173
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 101 LAFAYETTE ST., NEW YORK, NY, United States, 10013
Address: 101 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 LAFAYETTE STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARY KUAN Chief Executive Officer 101 LAFAYETTE ST., NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117918 Alcohol sale 2022-03-15 2022-03-15 2025-03-31 101 105 LAFAYETTE STREET, NEW YORK, New York, 10013 Liquor Store

History

Start date End date Type Value
1993-05-12 2000-03-30 Address 101 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-05-12 2000-03-30 Address 101 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1988-03-02 1994-04-08 Address 101 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141017006151 2014-10-17 BIENNIAL STATEMENT 2014-03-01
120426002948 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100413002829 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080319002516 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060323003223 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040310002562 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020319002846 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000330002149 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980323002065 1998-03-23 BIENNIAL STATEMENT 1998-03-01
940408002150 1994-04-08 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4763008008 2020-06-26 0202 PPP 101 LAFAYETTE ST, NEW YORK, NY, 10013-4136
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19782
Loan Approval Amount (current) 19782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90626
Servicing Lender Name Abacus Federal Savings Bank
Servicing Lender Address 6 Bowery, 3rd Flr, NEW YORK CITY, NY, 10013-5101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4136
Project Congressional District NY-10
Number of Employees 4
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90626
Originating Lender Name Abacus Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19958.94
Forgiveness Paid Date 2021-05-26
7228018503 2021-03-05 0202 PPS 101 Lafayette St, New York, NY, 10013-4165
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) 19782
Loan Approval Amount (current) 19782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90626
Servicing Lender Name Abacus Federal Savings Bank
Servicing Lender Address 6 Bowery, 3rd Flr, NEW YORK CITY, NY, 10013-5101
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4165
Project Congressional District NY-10
Number of Employees 4
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90626
Originating Lender Name Abacus Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19905.64
Forgiveness Paid Date 2021-10-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State