Search icon

21ST CENTURY SPIRITS, CORP.

Company Details

Name: 21ST CENTURY SPIRITS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2000 (24 years ago)
Entity Number: 2556920
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 1-37 12TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: 1-37 12TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BYUNG J. PARK Chief Executive Officer 1-37 12TH ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1-37 12TH STREET, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117644 Alcohol sale 2022-02-14 2022-02-14 2025-02-28 581 CLINTON ST, BROOKLYN, New York, 11231 Liquor Store

History

Start date End date Type Value
2012-10-03 2014-12-05 Address 1-37 12TH ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2002-09-10 2012-10-03 Address 2 HUNTING HILL DR, DIX HILLS, NY, 11746, 6515, USA (Type of address: Chief Executive Officer)
2002-09-10 2012-10-03 Address 1-37 12TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2000-09-26 2012-10-03 Address 1-37 12TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141205006128 2014-12-05 BIENNIAL STATEMENT 2014-09-01
121003002435 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100924002712 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080911002706 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060829002113 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041019002057 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020910002750 2002-09-10 BIENNIAL STATEMENT 2002-09-01
000926000598 2000-09-26 CERTIFICATE OF INCORPORATION 2000-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204788506 2021-03-05 0202 PPP 581 Clinton St, Brooklyn, NY, 11231-3203
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27250
Loan Approval Amount (current) 27250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3203
Project Congressional District NY-10
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27321.67
Forgiveness Paid Date 2021-06-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State