Search icon

UNITED WINES & LIQUORS INC.

Company Details

Name: UNITED WINES & LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1996 (29 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 2049914
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 61-01 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD G ZHOU Chief Executive Officer 61-01 SPIRNGFIELD BLVD, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
RICHARD G ZHOU DOS Process Agent 61-01 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2010-07-27 2024-05-01 Address 61-01 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2010-07-27 2024-05-01 Address 61-01 SPIRNGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2000-07-10 2010-07-27 Address 61-01 SPRINGFIELD BLVD., BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2000-07-10 2010-07-27 Address 61-01 SPIRNGFIELD BLVD., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2000-07-10 2010-07-27 Address 61-01 SPRINGFIELD BLVD., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1998-07-07 2000-07-10 Address 61-01 SPRINGFIELD BLVD, FLUSHING, NY, 11364, 2335, USA (Type of address: Service of Process)
1998-07-07 2000-07-10 Address 61-01 SPRINGFIELD BLVD, FLUSHING, NY, 11364, 2335, USA (Type of address: Chief Executive Officer)
1998-07-07 2000-07-10 Address 61-01 SPRINGFIELD BLVD, FLUSHING, NY, 11364, 2335, USA (Type of address: Principal Executive Office)
1996-07-22 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-22 1998-07-07 Address 144-54 SANFORD AVENUE #26, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039267 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
140715006688 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120706006405 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100727002010 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080725003039 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060621003170 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040820002077 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020627002447 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000710002729 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980707002282 1998-07-07 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1429397406 2020-05-04 0202 PPP 6101 Springfield Blvd., OAKLAND GARDENS, NY, 11364
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17437.5
Loan Approval Amount (current) 17437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND GARDENS, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17566.49
Forgiveness Paid Date 2021-02-09
5351018706 2021-04-02 0202 PPS 6101 Springfield Blvd, Oakland Gardens, NY, 11364-2335
Loan Status Date 2022-05-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17437
Loan Approval Amount (current) 17437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-2335
Project Congressional District NY-06
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17515.82
Forgiveness Paid Date 2021-09-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State