Search icon

FIRST CLASS LIQUOR STORE, INC.

Company Details

Name: FIRST CLASS LIQUOR STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149302
ZIP code: 11225
County: Kings
Place of Formation: New York
Principal Address: 1500 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226
Address: 699 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST CLASS LIQUOR STORE, INC. DOS Process Agent 699 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
HOI PING CHIU Chief Executive Officer 699 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114846 Alcohol sale 2021-07-20 2021-07-20 2024-08-31 699 FLATBUSH AVE, BROOKLYN, New York, 11225 Liquor Store

History

Start date End date Type Value
2005-08-11 2013-06-14 Address 699 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2005-08-11 2013-06-14 Address 699 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2005-08-11 2013-06-14 Address 699 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2003-05-19 2005-08-11 Address 699 FLATBUSH AVE, APT 2F, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
1999-06-21 2005-08-11 Address 699 FLATBUSH AVE., BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200827060068 2020-08-27 BIENNIAL STATEMENT 2019-06-01
150617006084 2015-06-17 BIENNIAL STATEMENT 2015-06-01
130614006043 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110714002598 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090605002140 2009-06-05 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
17000.00
Total Face Value Of Loan:
17000.00
Date:
2020-05-04
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:
27175.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17138.36

Date of last update: 31 Mar 2025

Sources: New York Secretary of State