Search icon

77 B & C SPIRITS CORP.

Company Details

Name: 77 B & C SPIRITS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1995 (30 years ago)
Entity Number: 1915412
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 2841 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANG W. PARK Chief Executive Officer 2841 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
CHANG W. PARK DOS Process Agent 2841 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117843 Alcohol sale 2022-07-19 2022-07-19 2025-07-31 2841 CHURCH AVENUE, BROOKLYN, New York, 11226 Liquor Store

History

Start date End date Type Value
2011-05-12 2014-12-08 Address 2841 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2011-05-12 2014-12-08 Address 2841 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2011-05-12 2014-12-08 Address 2841 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1997-05-09 2011-05-12 Address 2841 CHURCH AVE., BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1997-05-09 2011-05-12 Address 2841 CHURCH AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141208006429 2014-12-08 BIENNIAL STATEMENT 2013-04-01
110512002820 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090408002084 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070409002371 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050607002334 2005-06-07 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2013-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State