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
090203002739 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070212002426 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050311002600 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030124002270 2003-01-24 BIENNIAL STATEMENT 2003-02-01
010216002021 2001-02-16 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8857728403 2021-02-14 0202 PPP 158 Church St, New York, NY, 10007-2204
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-2204
Project Congressional District NY-10
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10142.5
Forgiveness Paid Date 2022-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State