Search icon

6719 SPIRITS INC.

Company Details

Name: 6719 SPIRITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1999 (26 years ago)
Entity Number: 2367046
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 6719 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385
Address: 6719 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOLANDA VALERIO Chief Executive Officer 6719 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
YOLANDA VALERIO DOS Process Agent 6719 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 6719 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2011-04-28 2023-12-28 Address 6719 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2009-04-17 2023-12-28 Address 6719 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2005-06-03 2009-04-17 Address 1059 SENECA AVE, JAMAICA, NY, 11385, USA (Type of address: Principal Executive Office)
2005-06-03 2009-04-17 Address 6719 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2005-06-03 2011-04-28 Address 1059 SENECA AVE, JAMAICA, NY, 11385, USA (Type of address: Chief Executive Officer)
2001-04-23 2005-06-03 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2001-04-23 2005-06-03 Address 67-19 FRESH POND RD., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2001-04-23 2005-06-03 Address MILAN GALIC, 67-19 FRESH POND RD., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1999-04-14 2001-04-23 Address 6719 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228003351 2023-12-28 BIENNIAL STATEMENT 2023-12-28
151103007192 2015-11-03 BIENNIAL STATEMENT 2015-04-01
130503002358 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110428002833 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090417002858 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070529002555 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050603002496 2005-06-03 BIENNIAL STATEMENT 2005-04-01
010423002132 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990414000049 1999-04-14 CERTIFICATE OF INCORPORATION 1999-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8807448502 2021-03-10 0202 PPP 6719 Fresh Pond Rd, Ridgewood, NY, 11385-4505
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20995
Loan Approval Amount (current) 20995
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-4505
Project Congressional District NY-07
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21190.46
Forgiveness Paid Date 2022-02-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305112 Fair Labor Standards Act 2013-09-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-13
Termination Date 2013-12-18
Date Issue Joined 2013-11-01
Section 0206
Status Terminated

Parties

Name MORENO
Role Plaintiff
Name 6719 SPIRITS INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State