Search icon

60TH STREET WINE & SPIRITS INC.

Company Details

Name: 60TH STREET WINE & SPIRITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2005 (20 years ago)
Date of dissolution: 28 Jun 2022
Entity Number: 3194803
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 712 60TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 712 60TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
TAK SHING NGAN Chief Executive Officer 22 AYE COURT, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2011-04-28 2022-12-15 Address 22 AYE COURT, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2011-04-28 2022-12-15 Address 712 60TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2007-04-11 2011-04-28 Address 22 AYE CT, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2007-04-11 2011-04-28 Address 712 60TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2005-04-22 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-22 2011-04-28 Address 712 60TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221215003066 2022-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-28
110428002027 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090330003040 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070411002477 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050422000249 2005-04-22 CERTIFICATE OF INCORPORATION 2005-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2121288609 2021-03-13 0202 PPS 6014 7th Ave, Brooklyn, NY, 11220-4105
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4105
Project Congressional District NY-10
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6287.43
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State