Search icon

SUHAG LIQUOR & WINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUHAG LIQUOR & WINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1999 (26 years ago)
Entity Number: 2372642
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 69-30 MAIN ST, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BHARAT PATEL Chief Executive Officer 69-30 MAIN ST, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-30 MAIN ST, FLUSHING, NY, United States, 11367

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124826 Alcohol sale 2023-09-14 2023-09-14 2026-10-31 69 30 MAIN ST, FLUSHING, New York, 11367 Liquor Store

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 69-30 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2003-03-27 2024-03-25 Address 69-30 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2001-04-27 2003-03-27 Address 69-30 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2001-04-27 2024-03-25 Address 69-30 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1999-04-29 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240325004200 2024-03-25 BIENNIAL STATEMENT 2024-03-25
150529006056 2015-05-29 BIENNIAL STATEMENT 2015-04-01
130409006182 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110419002609 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090327002003 2009-03-27 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
25620.00
Total Face Value Of Loan:
25620.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25620
Current Approval Amount:
25620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25943.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State