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 2023-06-29 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)
2023-07-06 2023-07-27 Address 31 jean pl, SYOSSET, NY, 11791, USA (Type of address: Registered Agent)
2023-06-29 2023-07-27 Address 54-37 82 STREET, 2 FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-07-27 Address 31 jean pl, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2023-06-28 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-14 2023-07-06 Address 54-37 82 STREET, 2 FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

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
110523002265 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090521002146 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070517002568 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050630002547 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030514002597 2003-05-14 BIENNIAL STATEMENT 2003-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-15 No data 559 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-02 No data 559 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4599268906 2021-04-29 0202 PPP 559 Flatbush Ave, Brooklyn, NY, 11225-4801
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-4801
Project Congressional District NY-09
Number of Employees 3
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10884.66
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100282 Americans with Disabilities Act - Other 2011-01-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-19
Termination Date 2012-02-15
Date Issue Joined 2011-03-16
Section 1331
Status Terminated

Parties

Name COSTELLO
Role Plaintiff
Name LIQUOR TOWN INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State