Search icon

WALKER LIQUOR CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
19782.00
Total Face Value Of Loan:
19782.00
Date:
2020-06-26
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:
19782.00
Total Face Value Of Loan:
19782.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,782
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,782
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$19,958.94
Servicing Lender:
Abacus Federal Savings Bank
Use of Proceeds:
Payroll: $15,826
Utilities: $1,956
Mortgage Interest: $2,000
Jobs Reported:
4
Initial Approval Amount:
$19,782
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,782
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$19,905.64
Servicing Lender:
Abacus Federal Savings Bank
Use of Proceeds:
Payroll: $19,779
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State