Search icon

H.J.G. LIQUOR, INC.

Company Details

Name: H.J.G. LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1961 (64 years ago)
Entity Number: 137419
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GOLDSTEIN Chief Executive Officer 270 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 MADISON AVE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
131946008
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126391 Alcohol sale 2023-01-12 2023-01-12 2026-02-28 270 MADISON AVE, NEW YORK, New York, 10016 Liquor Store

History

Start date End date Type Value
2025-03-11 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160401002039 2016-04-01 BIENNIAL STATEMENT 2015-04-01
050510002371 2005-05-10 BIENNIAL STATEMENT 2005-04-01
010416002161 2001-04-16 BIENNIAL STATEMENT 2001-04-01
001003002318 2000-10-03 BIENNIAL STATEMENT 1999-04-01
B646505-2 1988-06-01 ASSUMED NAME CORP INITIAL FILING 1988-06-01

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124577
Current Approval Amount:
124577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125955.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State