Search icon

403 MYRTLE DISCOUNT LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 403 MYRTLE DISCOUNT LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1990 (35 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

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80400.00
Total Face Value Of Loan:
80400.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
1787.00
Total Face Value Of Loan:
1787.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1787
Current Approval Amount:
1787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1808.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State