Search icon

108 DOWNTOWN LIQUORS INC.

Company Details

Name: 108 DOWNTOWN LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1991 (34 years ago)
Entity Number: 1509554
ZIP code: 11021
County: New York
Place of Formation: New York
Principal Address: 158 CHURCH STREET, NEW YORK, NY, United States, 10007
Address: 65A & 67 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WAN Chief Executive Officer 158 CHURCH STREET, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
108 DOWNTOWN LIQUORS INC. DOS Process Agent 65A & 67 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114336 Alcohol sale 2024-07-25 2024-07-25 2027-07-31 158 CHURCH ST, NEW YORK, New York, 10007 Liquor Store

History

Start date End date Type Value
2017-03-29 2021-02-19 Address 158 CHURCH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1993-02-24 2017-03-29 Address 108 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1993-02-24 2017-03-29 Address 108 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1993-02-24 2017-03-29 Address 108 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1991-02-15 1993-02-24 Address 108 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210219060395 2021-02-19 BIENNIAL STATEMENT 2021-02-01
190708060378 2019-07-08 BIENNIAL STATEMENT 2019-02-01
170329006134 2017-03-29 BIENNIAL STATEMENT 2017-02-01
130208006100 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110215002205 2011-02-15 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
10000.00
Total Face Value Of Loan:
10000.00
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:
10000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10142.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State