Search icon

ROEBLING LIQUORS INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63241.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State