Search icon

114 SHORE ROAD LIQUORS, INC.

Company Details

Name: 114 SHORE ROAD LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1994 (31 years ago)
Entity Number: 1819348
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 114 SHORE ROAD, PORT WASHIGTON, NY, United States, 11050
Principal Address: 114 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
114 SHORE ROAD LIQUORS DOS Process Agent 114 SHORE ROAD, PORT WASHIGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
FARZBURZ KOHAN Chief Executive Officer 114 SHORE ROAD, PORT WASHIGTON, NY, United States, 11050

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114484 Alcohol sale 2021-08-12 2021-08-12 2024-08-31 110 112 SHORE ROAD, PORT WASHINGTON, New York, 11050 Liquor Store

History

Start date End date Type Value
1998-07-17 2010-05-20 Address 62-22 BOELSEN CRESCENT, REGO PARK, NY, 11321, USA (Type of address: Chief Executive Officer)
1996-05-30 1998-07-17 Address 114 SHORE RD, MANOR HAVEN, NY, 11050, USA (Type of address: Chief Executive Officer)
1996-05-30 1998-07-17 Address 114 SHORE RD, MANOR HAVEN, NY, 11050, USA (Type of address: Principal Executive Office)
1994-05-10 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-10 1998-07-17 Address 114 SHORE ROAD, MANOR HAVEN, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220301003450 2022-03-01 BIENNIAL STATEMENT 2022-03-01
160510006281 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140514006540 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120618002402 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100520003251 2010-05-20 BIENNIAL STATEMENT 2010-05-01
000510002531 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980717002125 1998-07-17 BIENNIAL STATEMENT 1998-05-01
960530002515 1996-05-30 BIENNIAL STATEMENT 1996-05-01
940510000495 1994-05-10 CERTIFICATE OF INCORPORATION 1994-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2312667405 2020-05-05 0235 PPP 114 SHORE RD, PORT WASHINGTON, NY, 11050-2205
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65083
Loan Approval Amount (current) 62377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-2205
Project Congressional District NY-03
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63051.02
Forgiveness Paid Date 2021-06-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State