Search icon

CLARK STREET WINES & SPIRITS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARK STREET WINES & SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2000 (25 years ago)
Entity Number: 2482813
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 73 CLARK STREET, BROOKLYN, NY, United States, 11201
Principal Address: 73 CLARK ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 CLARK STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
GERALD WILLEN Chief Executive Officer 73 CLARK ST, BROOKLYN, NY, United States, 11201

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114441 Alcohol sale 2021-09-28 2021-09-28 2024-09-30 100 HENRY ST AKA 73 CLARK ST, BROOKLYN, New York, 11201 Liquor Store

History

Start date End date Type Value
2000-03-08 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040305002147 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020222002602 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000308000362 2000-03-08 CERTIFICATE OF INCORPORATION 2000-03-08

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:
83306.00
Total Face Value Of Loan:
83306.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83306
Current Approval Amount:
83306
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84155.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State