Search icon

160TH STREET LIQUOR CORP.

Company Details

Name: 160TH STREET LIQUOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2001 (24 years ago)
Entity Number: 2614927
ZIP code: 11717
County: Queens
Place of Formation: New York
Address: 146 WEST ORANGE ST, BRENTWOOD, NY, United States, 11717
Principal Address: 106-59 160TH STREET, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES ROBINSON DOS Process Agent 146 WEST ORANGE ST, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
CYNTHIA JONES Chief Executive Officer 106-59 160TH STREET, JAMAICA, NY, United States, 11433

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117324 Alcohol sale 2022-06-03 2022-06-03 2025-06-30 106 59 160TH STREET, JAMAICA, New York, 11433 Liquor Store

History

Start date End date Type Value
2013-03-18 2015-07-30 Address 106-59 160TH STREET, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
2013-03-18 2015-07-30 Address 106-59 160TH STREET, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2011-05-05 2013-03-18 Address 159-10 109TH AVE, APT 3B, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
2011-05-05 2013-03-18 Address 159-10 109TH AVE, APT 3B, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2003-03-04 2011-05-05 Address 106-59 160TH ST, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
2003-03-04 2011-05-05 Address 106-59 160TH ST, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2001-03-12 2011-05-05 Address 106-59 160TH STREET, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150730006091 2015-07-30 BIENNIAL STATEMENT 2015-03-01
130318006369 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110505002906 2011-05-05 BIENNIAL STATEMENT 2011-03-01
070503002857 2007-05-03 BIENNIAL STATEMENT 2007-03-01
050512002209 2005-05-12 BIENNIAL STATEMENT 2005-03-01
030304003182 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010312000316 2001-03-12 CERTIFICATE OF INCORPORATION 2001-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9202648407 2021-02-16 0202 PPP 10659 160th St, Jamaica, NY, 11433-2037
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10250
Loan Approval Amount (current) 10250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-2037
Project Congressional District NY-05
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 10312.62
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State