Search icon

1158 LIQUOR CORP.

Company Details

Name: 1158 LIQUOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1995 (30 years ago)
Entity Number: 1934825
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1158 1ST AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMEE REHMAN Chief Executive Officer 1158 1ST AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
SAMEE REHMAN DOS Process Agent 1158 1ST AVE, NEW YORK, NY, United States, 10065

Licenses

Number Type Date Last renew date End date Address Description
0100-22-118274 Alcohol sale 2022-08-22 2022-08-22 2025-09-30 1158 1ST AVENUE, NEW YORK, New York, 10065 Liquor Store

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1158 1ST AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-06-14 2025-01-02 Address 1158 1ST AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-06-14 2025-01-02 Address 1158 1ST AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-06-10 2011-06-14 Address 1158 1ST AVE, NEW YORK, NY, 10065, 7883, USA (Type of address: Service of Process)
2009-06-10 2011-06-14 Address 1158 1ST AVE, NEW YORK, NY, 10065, 7883, USA (Type of address: Chief Executive Officer)
1997-06-19 2009-06-10 Address 1158 1ST AVE, NEW YORK, NY, 10021, 7883, USA (Type of address: Chief Executive Officer)
1997-06-19 2009-06-10 Address 1158 1ST AVE, NEW YORK, NY, 10021, 7883, USA (Type of address: Service of Process)
1997-06-19 2009-06-10 Address 1158 1ST AVE, NEW YORK, NY, 10021, 7883, USA (Type of address: Principal Executive Office)
1995-06-28 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-28 1997-06-19 Address 6TH FLOOR EAST WING ELEVATOR, 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005127 2025-01-02 BIENNIAL STATEMENT 2025-01-02
110614002728 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090610002473 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070629002334 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050812002324 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030603002664 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010607002418 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990614002355 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970619002487 1997-06-19 BIENNIAL STATEMENT 1997-06-01
950628000170 1995-06-28 CERTIFICATE OF INCORPORATION 1995-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6701708402 2021-02-10 0202 PPS 1158 1st Ave, New York, NY, 10065-7883
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86294.38
Loan Approval Amount (current) 86294.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10065-7883
Project Congressional District NY-12
Number of Employees 9
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86898.44
Forgiveness Paid Date 2021-11-03
8655717700 2020-05-01 0202 PPP 1158 1st Ave., New York, NY, 10021
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86294
Loan Approval Amount (current) 86294
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10021-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87610.87
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State