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)
1999-06-21 2003-05-19 Address 1319 FOSTER AVE, GRND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1997-06-03 2005-08-11 Address 699 FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

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
070705002169 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050811002512 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030519002006 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010613002626 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990621002355 1999-06-21 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4776718008 2020-06-26 0202 PPP 699 Flatbush ave, BROOKLYN, NY, 11225-6006
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
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 N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11225-6006
Project Congressional District NY-09
Number of Employees 2
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 17138.36
Forgiveness Paid Date 2021-04-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State