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 (28 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
041216003160 2004-12-16 BIENNIAL STATEMENT 2004-11-01
021016002300 2002-10-16 BIENNIAL STATEMENT 2002-11-01
001116002054 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981104002232 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961113000226 1996-11-13 CERTIFICATE OF INCORPORATION 1996-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-07 No data 1555 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-08 No data 1555 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8750468310 2021-01-30 0202 PPS 1563A Fulton St, Brooklyn, NY, 11216-2515
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20207
Loan Approval Amount (current) 20207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2515
Project Congressional District NY-08
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20418.61
Forgiveness Paid Date 2022-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State