Search icon

SHAWN LIQUORS, INC.

Company Details

Name: SHAWN LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1970 (55 years ago)
Entity Number: 289515
ZIP code: 10804
County: Kings
Place of Formation: New York
Address: 10 Glenbrook Rd., New Rochelle, NY, United States, 10804
Principal Address: 141 7 AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 Glenbrook Rd., New Rochelle, NY, United States, 10804

Chief Executive Officer

Name Role Address
ELIZABETH A. FITZGERALD Chief Executive Officer 10 GLENBROOK RD., NEW ROCHELLE, NY, United States, 10804

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124448 Alcohol sale 2024-02-03 2024-02-03 2026-02-28 141 7TH AVENUE, BROOKLYN, New York, 11215 Liquor Store

History

Start date End date Type Value
2012-03-23 2014-04-23 Address 7 WENOT AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2002-02-04 2012-03-23 Address 141 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-05-27 2002-02-04 Address 141 7 AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1970-02-25 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1970-02-25 1993-05-27 Address 141 SEVENTH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210706002599 2021-07-06 BIENNIAL STATEMENT 2021-07-06
140423002255 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120323002045 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100316002750 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080228003262 2008-02-28 BIENNIAL STATEMENT 2008-02-01
20060411067 2006-04-11 ASSUMED NAME CORP INITIAL FILING 2006-04-11
060228002857 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040409003048 2004-04-09 BIENNIAL STATEMENT 2004-02-01
020204002122 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000404002456 2000-04-04 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1056997710 2020-05-01 0202 PPP 141 7TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400706 Americans with Disabilities Act - Other 2024-01-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-31
Termination Date 2024-04-17
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name SHAWN LIQUORS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State