Search icon

336 LIQUOR STORE, INC.

Company Details

Name: 336 LIQUOR STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1969 (56 years ago)
Entity Number: 273953
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 336 9TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN BOYLAN Chief Executive Officer 336 9TH AVE, NEW YORK CITY, NY, United States, 10001

DOS Process Agent

Name Role Address
BRIAN BOYLAN DOS Process Agent 336 9TH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0100-23-125219 Alcohol sale 2023-02-07 2023-02-07 2026-02-28 153 EAST 57TH STREET, NEW YORK, New York, 10022 Liquor Store

History

Start date End date Type Value
1995-02-27 1999-03-19 Address MANNING RAAB DEALY STURM, 440 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1969-03-17 1995-02-27 Address 18 E. 41ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030318002128 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010402002046 2001-04-02 BIENNIAL STATEMENT 2001-03-01
C280768-1 1999-11-04 ASSUMED NAME CORP INITIAL FILING 1999-11-04
990319002420 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970317002502 1997-03-17 BIENNIAL STATEMENT 1997-03-01
950227002120 1995-02-27 BIENNIAL STATEMENT 1994-03-01
A404654-2 1977-06-02 ANNULMENT OF DISSOLUTION 1977-06-02
DP-3258 1975-12-15 DISSOLUTION BY PROCLAMATION 1975-12-15
743540-4 1969-03-17 CERTIFICATE OF INCORPORATION 1969-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2231077305 2020-04-29 0202 PPP 153 E 57TH ST, NEW YORK, NY, 10022
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328588
Loan Approval Amount (current) 328588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330946.63
Forgiveness Paid Date 2021-01-25
9411828409 2021-02-17 0202 PPS 153 E 57th St, New York, NY, 10022-2101
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300199
Loan Approval Amount (current) 300199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-2101
Project Congressional District NY-12
Number of Employees 19
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302074.22
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State