Search icon

GRAMATAN LIQUOR, INC.

Company Details

Name: GRAMATAN LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1999 (25 years ago)
Entity Number: 2442171
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 545 GRAMATAN AVENUE UNIT A, MOUNT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAMATAN LIQUOR, INC. DOS Process Agent 545 GRAMATAN AVENUE UNIT A, MOUNT VERNON, NY, United States, 10552

Chief Executive Officer

Name Role Address
MYUNG S MOON Chief Executive Officer 545 GRAMATAN AVENUE UNIT A, MOUNT VERNON, NY, United States, 10552

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115415 Alcohol sale 2024-03-30 2024-03-30 2027-03-31 545A GRAMATAN AVE, MOUNT VERNON, New York, 10552 Liquor Store

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 545 GRAMATAN AVENUE UNIT A, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 545 GRAMATAN AVENUE #A, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 558 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2007-11-15 2023-11-02 Address 558 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2007-11-15 2023-11-02 Address 558 GRAMATAN AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2005-12-20 2007-11-15 Address 572 GRAMATAN AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2005-12-20 2007-11-15 Address MYUNG S MOON, 572 GRAMATAN AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2001-11-01 2005-12-20 Address 572 GRAMATAN AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2001-11-01 2005-12-20 Address MYUNG S MOON, 572 GRAMATAN AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
1999-11-22 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102004086 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220707002852 2022-07-07 BIENNIAL STATEMENT 2021-11-01
091030002257 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071115003031 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051220002486 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031028002706 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011101002696 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991122000198 1999-11-22 CERTIFICATE OF INCORPORATION 1999-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7706147310 2020-04-30 0202 PPP 545A GRAMATAN AVE, MOUNT VERNON, NY, 10552
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10552-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6958.44
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State