Search icon

ZENWIRTH DISCOUNT LIQUOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ZENWIRTH DISCOUNT LIQUOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1997 (28 years ago)
Entity Number: 2152520
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 4616 18TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4616 18TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
NAFTULI ZENWIRTH Chief Executive Officer 4616 18TH AVE, BROOKLYN, NY, United States, 11204

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114612 Alcohol sale 2021-08-19 2021-08-19 2024-10-31 4616 18TH AVENUE, BROOKLYN, New York, 11204 Liquor Store

History

Start date End date Type Value
2011-06-15 2013-06-12 Address 4616 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2007-06-12 2011-06-15 Address 4616 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2005-08-11 2007-06-12 Address 4616 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2003-05-22 2005-08-11 Address 4607 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2003-05-22 2005-08-11 Address 4607 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150601006380 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130612006440 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110615002535 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090624002495 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070612002840 2007-06-12 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-03
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
16515.00
Total Face Value Of Loan:
16515.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16515
Current Approval Amount:
16515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16707.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State