Search icon

SOUTH SHORE LIQUOR, INC.

Company Details

Name: SOUTH SHORE LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2004 (21 years ago)
Entity Number: 3101861
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 262-C ARDEN AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNGMIN JUNG Chief Executive Officer 262-C ARDEN AVENUE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
SOUTH SHORE LIQUOR, INC. DOS Process Agent 262-C ARDEN AVENUE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126951 Alcohol sale 2023-06-20 2023-06-20 2026-07-31 262C ARDEN AVENUE, STATEN ISLAND, New York, 10312 Liquor Store

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 262-C ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-03 Address 262-C ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2008-09-17 2020-09-02 Address 262-C ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2008-09-17 2024-09-03 Address 262-C ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2004-09-14 2008-09-17 Address 262-C ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2004-09-14 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903004865 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221026002336 2022-10-26 BIENNIAL STATEMENT 2022-09-01
200902061558 2020-09-02 BIENNIAL STATEMENT 2020-09-01
181009000169 2018-10-09 ANNULMENT OF DISSOLUTION 2018-10-09
DP-1961368 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080917002333 2008-09-17 BIENNIAL STATEMENT 2008-09-01
040914000592 2004-09-14 CERTIFICATE OF INCORPORATION 2004-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6870177305 2020-04-30 0202 PPP 262 C ARDEN AVE, STATEN ISLAND, NY, 10312
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11947
Loan Approval Amount (current) 11947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12071.78
Forgiveness Paid Date 2021-05-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State