Search icon

MR. LIQUOR INC.

Company Details

Name: MR. LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1996 (29 years ago)
Entity Number: 2083851
ZIP code: 11216
County: Kings
Place of Formation: New York
Principal Address: 1555 FULTON ST, BROOKLYN, NY, United States, 11216
Address: 1555 FULTON STREET, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YONG ZHUO Agent 31 JEAN PL, SYOSSET, NY, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1555 FULTON STREET, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
ZHONG TIAN Chief Executive Officer 60 09 75TH ST 2ND, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114007 Alcohol sale 2024-03-11 2024-03-11 2027-03-31 1563A FULTON ST, BROOKLYN, New York, 11216 Liquor Store

History

Start date End date Type Value
2004-12-16 2022-08-08 Address 60 09 75TH ST 2ND, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1998-11-04 2004-12-16 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-11-13 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-13 2022-08-08 Address 1555 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220808002993 2021-08-31 CERTIFICATE OF CHANGE BY ENTITY 2021-08-31
121129002427 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101105002156 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081208002658 2008-12-08 BIENNIAL STATEMENT 2008-11-01
061023002327 2006-10-23 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20207.00
Total Face Value Of Loan:
20207.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78600.00
Total Face Value Of Loan:
78600.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20207
Current Approval Amount:
20207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20418.61

Date of last update: 14 Mar 2025

Sources: New York Secretary of State