Search icon

LIQUOR TOWN INC.

Company Details

Name: LIQUOR TOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2641090
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 559 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
vina youqing wang Agent 31 jean pl, SYOSSET, NY, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 559 FLATBUSH AVE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
VINA YOUQING WANG Chief Executive Officer 31 JEAN PL, SYOSSET, NY, United States, 11791

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116745 Alcohol sale 2022-05-24 2022-05-24 2025-06-30 559 FLATBUSH AVENUE, BROOKLYN, New York, 11225 Liquor Store

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 31 JEAN PL, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 54-37 82 STREET, 2 FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-27 Address 31 jean pl, SYOSSET, NY, 11791, USA (Type of address: Registered Agent)
2023-07-06 2023-06-29 Address 54-37 82 STREET, 2 FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-06-29 Address 31 jean pl, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727001376 2023-07-27 BIENNIAL STATEMENT 2023-05-01
230629004070 2023-06-28 CERTIFICATE OF CHANGE BY ENTITY 2023-06-28
230706005015 2023-06-28 CERTIFICATE OF CHANGE BY ENTITY 2023-06-28
190214060395 2019-02-14 BIENNIAL STATEMENT 2017-05-01
130624002315 2013-06-24 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
80094 CL VIO INVOICED 2007-08-01 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
10832.00
Total Face Value Of Loan:
10832.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832
Current Approval Amount:
10832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10884.66

Court Cases

Court Case Summary

Filing Date:
2011-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
COSTELLO
Party Role:
Plaintiff
Party Name:
LIQUOR TOWN INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State