Search icon

LEXINGTON WINES & LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON WINES & LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1999 (26 years ago)
Entity Number: 2430371
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2010 LEXINGTON AVENUE, NEW YORK, NY, United States, 10025
Principal Address: 2010 LEXINGTON AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL JOSEPH Chief Executive Officer 2010 LEXINGTON AVE, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2010 LEXINGTON AVENUE, NEW YORK, NY, United States, 10025

Licenses

Number Type Date Last renew date End date Address Description
0100-20-104238 Alcohol sale 2023-11-10 2023-11-10 2026-11-30 2010 LEXINGTON AVE, NEW YORK, New York, 10025 Liquor Store

History

Start date End date Type Value
2009-10-02 2011-11-22 Address 2010 LEXINGTON AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-01-02 2009-10-02 Address 2010 LEXINGTON AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131113002254 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111122002153 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091002002679 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071107002328 2007-11-07 BIENNIAL STATEMENT 2007-10-01
020102002412 2002-01-02 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
11092.00
Total Face Value Of Loan:
11092.00
Date:
2020-05-06
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:
11092.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11092
Current Approval Amount:
11092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11195.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State