Search icon

ZENWIRTH DISCOUNT LIQUOR CORP.

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)
2001-07-20 2003-05-22 Address 917 SETON PLACE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2001-07-20 2003-05-22 Address 4607-18 AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1999-06-29 2005-08-11 Address 4607 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1999-06-29 2001-07-20 Address 5100 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1999-06-29 2001-07-20 Address 4607 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

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
050811002695 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030522002411 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010720002647 2001-07-20 BIENNIAL STATEMENT 2001-06-01
990629002376 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970612000329 1997-06-12 CERTIFICATE OF INCORPORATION 1997-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2341537400 2020-05-05 0202 PPP 4616 18TH AVE, BROOKLYN, NY, 11204
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16515
Loan Approval Amount (current) 16515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16707.42
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State