Search icon

37TH AVENUE LIQUORS INC.

Company Details

Name: 37TH AVENUE LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2002 (23 years ago)
Entity Number: 2794010
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 91-11 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 224-27 64TH AVENUE SUITE #529, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
37TH AVENUE LIQUORS INC. DOS Process Agent 91-11 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
VICTOR LEE Chief Executive Officer 224-27 64TH AVENUE SUITE #529, OAKLAND GARDENS, NY, United States, 11364

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124776 Alcohol sale 2023-09-05 2023-09-05 2026-09-30 91 11 37TH AVE, JACKSON HEIGHTS, New York, 11372 Liquor Store

History

Start date End date Type Value
2004-09-23 2012-07-16 Address 82-55 172ND ST, FLUSHING, NY, 11432, USA (Type of address: Chief Executive Officer)
2004-09-23 2012-07-16 Address 82-55 172ND ST, FLUSHING, NY, 11432, USA (Type of address: Principal Executive Office)
2002-07-26 2020-07-09 Address 91-11 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061267 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180706006481 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160708006373 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140728006180 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120716006023 2012-07-16 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
15500.00
Total Face Value Of Loan:
15500.00
Date:
2020-06-16
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:
15500.00
Total Face Value Of Loan:
15500.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15595.55
Date Approved:
2020-06-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15627.4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State