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
100721002407 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080801002192 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060628002681 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040923002124 2004-09-23 BIENNIAL STATEMENT 2004-07-01
020726000308 2002-07-26 CERTIFICATE OF INCORPORATION 2002-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6302408300 2021-01-26 0202 PPS 9111 37th Ave, Jackson Heights, NY, 11372-7919
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7919
Project Congressional District NY-14
Number of Employees 3
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15595.55
Forgiveness Paid Date 2021-09-10
4629197904 2020-06-14 0202 PPP 91-11 37th Avenue, Jackson Heights, NY, 11372-3907
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Jackson Heights, QUEENS, NY, 11372-3907
Project Congressional District NY-06
Number of Employees 3
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15627.4
Forgiveness Paid Date 2021-04-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State