Search icon

SOUTH SHORE LIQUOR, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

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:
11947.00
Total Face Value Of Loan:
11947.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11947
Current Approval Amount:
11947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12071.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State