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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2024-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State