Search icon

F.C. DISCOUNT LIQUOR & WINES NY, INC.

Company Details

Name: F.C. DISCOUNT LIQUOR & WINES NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1997 (28 years ago)
Entity Number: 2183087
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 94-19A 63RD DRIVE, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIMMY CHAN Chief Executive Officer 94-19A 63RD DRIVE, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-19A 63RD DRIVE, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1999-11-10 2009-08-26 Address 94-19A 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1997-09-23 1999-11-10 Address 221-36 59TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131024006267 2013-10-24 BIENNIAL STATEMENT 2013-09-01
110929002473 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090826003072 2009-08-26 BIENNIAL STATEMENT 2009-09-01
051206002174 2005-12-06 BIENNIAL STATEMENT 2005-09-01
030903002594 2003-09-03 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

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:
4500.00
Total Face Value Of Loan:
4500.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4575.88

Date of last update: 31 Mar 2025

Sources: New York Secretary of State