Search icon

SUNSHINE LIQUOR & WINE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSHINE LIQUOR & WINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2003 (22 years ago)
Entity Number: 2974487
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3553 A MERRICK RD, SEAFORD, NY, United States, 11783
Principal Address: 3353 A MERRICK RD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YOUNG HAE BAE Agent 3553 A MERRICK RD, SEAFORD, NY, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3553 A MERRICK RD, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
YOUNG HAE BAE Chief Executive Officer 3553 A MERRICK RD, SEAFORD, NY, United States, 11783

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116624 Alcohol sale 2022-04-18 2022-04-18 2025-04-30 3553 MERRICK ROAD STORE #7, SEAFORD, New York, 11783 Liquor Store

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 3553 A MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2006-01-05 2023-12-01 Address 3553 A MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2004-06-23 2023-12-01 Address 3553 A MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Registered Agent)
2004-06-23 2023-12-01 Address 3553 A MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2003-11-06 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201037230 2023-12-01 BIENNIAL STATEMENT 2023-11-01
131205002367 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111222002378 2011-12-22 BIENNIAL STATEMENT 2011-11-01
100323002635 2010-03-23 BIENNIAL STATEMENT 2009-11-01
071204002485 2007-12-04 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
22800.00
Total Face Value Of Loan:
22800.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22800
Current Approval Amount:
22800
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23095.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State