Search icon

403 MYRTLE DISCOUNT LIQUORS, INC.

Company Details

Name: 403 MYRTLE DISCOUNT LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1990 (34 years ago)
Entity Number: 1485145
ZIP code: 11205
County: Kings
Place of Formation: New York
Principal Address: 403 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205
Address: BOO SOO KIM, 403 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOO SOO KIM Chief Executive Officer 403 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOO SOO KIM, 403 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114823 Alcohol sale 2024-03-27 2024-03-27 2027-03-31 403 MYRTLE AVENUE, BROOKLYN, New York, 11205 Liquor Store

History

Start date End date Type Value
1995-07-26 2006-10-17 Address 403 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1995-07-26 2006-10-17 Address 403 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1995-07-26 2006-10-17 Address BOO SOO KIM, 403 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1990-10-30 1995-07-26 Address 7002 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141022006067 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121129002162 2012-11-29 BIENNIAL STATEMENT 2012-10-01
110511003456 2011-05-11 BIENNIAL STATEMENT 2010-10-01
080923002969 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061017002810 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041105003161 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020924002354 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000929002269 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981030002037 1998-10-30 BIENNIAL STATEMENT 1998-10-01
961028002121 1996-10-28 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6840787408 2020-05-15 0202 PPP 403 MYRTLE AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1787
Loan Approval Amount (current) 1787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1808.89
Forgiveness Paid Date 2021-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State