Search icon

ROEBLING LIQUORS INC.

Company Details

Name: ROEBLING LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1969 (56 years ago)
Entity Number: 277314
ZIP code: 11211
County: New York
Place of Formation: New York
Activity Description: Roebling Liquors delivers wine and liquor, offers a wine reward program and sells personalized gifts and hard-to-find items. The company also provides consultations for special occasions (weddings, baby showers, etc) and corporate and business events.
Address: 311 ROEBLING STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-6703

Website http://www.roeblingliquors.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 ROEBLING STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ANETTA KLEMENS-KLENCNER Chief Executive Officer 311 ROEBLING STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124438 Alcohol sale 2024-06-25 2024-06-25 2026-02-28 228 Broadway, Brooklyn, New York, 11211 Liquor Store

History

Start date End date Type Value
2023-05-09 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-25 2014-09-02 Address 311 ROEBLING STREET, BROOKLYN, NY, 11211, 6204, USA (Type of address: Chief Executive Officer)
1992-11-25 2014-09-02 Address 311 ROEBLING STREET, BROOKLYN, NY, 11211, 6204, USA (Type of address: Principal Executive Office)
1969-05-26 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-05-26 1992-11-25 Address 311 ROEBLING ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190131060422 2019-01-31 BIENNIAL STATEMENT 2017-05-01
140902002027 2014-09-02 AMENDMENT TO BIENNIAL STATEMENT 2013-05-01
130521002010 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110526003492 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090528002273 2009-05-28 BIENNIAL STATEMENT 2009-05-01
070521002044 2007-05-21 BIENNIAL STATEMENT 2007-05-01
20050808043 2005-08-08 ASSUMED NAME CORP INITIAL FILING 2005-08-08
050714002407 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030520003012 2003-05-20 BIENNIAL STATEMENT 2003-05-01
010518002268 2001-05-18 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7924377100 2020-04-14 0202 PPP 311 ROEBLING ST, Brooklyn, NY, 11211
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63241.32
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Apr 2025

Sources: New York Secretary of State