Search icon

HARBOR WINE & LIQUOR, INC.

Company Details

Name: HARBOR WINE & LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2000 (25 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 2546857
ZIP code: 11710
County: New York
Place of Formation: New York
Address: 2715 MERRICK RD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARBOR WINE & LIQUOR, INC. DOS Process Agent 2715 MERRICK RD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
RICHARD NG Chief Executive Officer 152 THE PROMENADE, EDGEWATER, NJ, United States, 07020

History

Start date End date Type Value
2020-08-04 2023-12-22 Address 2715 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2012-08-16 2023-12-22 Address 152 THE PROMENADE, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
2002-07-29 2012-08-16 Address 37 GORDONS CORNER RD, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer)
2002-07-29 2020-08-04 Address 2715 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2000-08-28 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-28 2002-07-29 Address 202 CANAL STREET SUTIE 402, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222002764 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
200804060521 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160801007169 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006425 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120816006348 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100820002267 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080814002772 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060817002360 2006-08-17 BIENNIAL STATEMENT 2006-08-01
040920002023 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020729002275 2002-07-29 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8753917302 2020-05-01 0235 PPP 2715 MERRICK RD, BELLMORE, NY, 11710-5719
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
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 BELLMORE, NASSAU, NY, 11710-5719
Project Congressional District NY-04
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8323.89
Forgiveness Paid Date 2021-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State