Search icon

CROWN WINES & LIQUORS INC.

Company Details

Name: CROWN WINES & LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2002 (23 years ago)
Entity Number: 2807862
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1587 2ND AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONALI SHAH Chief Executive Officer 1587 2ND AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1587 2ND AVE, NEW YORK, NY, United States, 10028

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126978 Alcohol sale 2023-09-01 2023-09-01 2026-09-30 1587 2ND AVENUE, NEW YORK, New York, 10028 Liquor Store

History

Start date End date Type Value
2004-11-23 2008-09-15 Address 1587 SECOND AVE, NEW YORK, NY, 10028, 4134, USA (Type of address: Chief Executive Officer)
2004-11-23 2008-09-15 Address 1587 SECOND AVE, NEW YORK, NY, 10028, 4134, USA (Type of address: Principal Executive Office)
2004-11-23 2008-09-15 Address 1587 SECOND AVE, NEW YORK, NY, 10028, 4134, USA (Type of address: Service of Process)
2002-09-04 2004-11-23 Address 1587 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121026002033 2012-10-26 BIENNIAL STATEMENT 2012-09-01
101014002530 2010-10-14 BIENNIAL STATEMENT 2010-09-01
080915002356 2008-09-15 BIENNIAL STATEMENT 2008-09-01
041123002143 2004-11-23 BIENNIAL STATEMENT 2004-09-01
021120000192 2002-11-20 CERTIFICATE OF AMENDMENT 2002-11-20
020904000466 2002-09-04 CERTIFICATE OF INCORPORATION 2002-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7684258400 2021-02-12 0202 PPS 1587 2nd Ave, New York, NY, 10028-4134
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29147.5
Loan Approval Amount (current) 29147.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10028-4134
Project Congressional District NY-12
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29402.54
Forgiveness Paid Date 2022-01-18
7948387108 2020-04-14 0202 PPP 1587 2ND AVENUE, NEW YORK, NY, 10028-4134
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27272
Loan Approval Amount (current) 27272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10028-4134
Project Congressional District NY-12
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27461.66
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State