Search icon

1356 AMSTERDAM LIQUOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1356 AMSTERDAM LIQUOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2004 (21 years ago)
Entity Number: 3090076
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 1356 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027
Principal Address: 1356 AMSTERDAM AVE, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GOTLIBOVSKY Chief Executive Officer 1356 AMSTERDAM AVE, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1356 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Licenses

Number Type Date Last renew date End date Address Description
0100-22-118302 Alcohol sale 2022-12-02 2022-12-02 2025-12-31 1356 AMSTERDAM AVENUE, NEW YORK, New York, 10027 Liquor Store

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 1356 AMSTERDAM AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2006-10-02 2025-03-18 Address 1356 AMSTERDAM AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2004-08-12 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-12 2025-03-18 Address 1356 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318002964 2025-03-18 BIENNIAL STATEMENT 2025-03-18
220208000986 2022-02-08 BIENNIAL STATEMENT 2022-02-08
100819003134 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080828002569 2008-08-28 BIENNIAL STATEMENT 2008-08-01
061002002667 2006-10-02 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
92800.00
Total Face Value Of Loan:
366600.00
Date:
2020-05-12
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:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15698.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State