Search icon

LONG ISLAND CITY LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND CITY LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2005 (20 years ago)
Entity Number: 3216178
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 5005 WEST AVE, STE 500, SAN ANTONIO, TX, United States, 78213
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KAREN H HERRMANN Chief Executive Officer 5005 WEST AVE, STE 500, SAN ANTONIO, TX, United States, 78213

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114495 Alcohol sale 2024-05-21 2024-05-21 2027-05-31 32 50 VERNON BLVD, LONG ISLAND CITY, New York, 11106 Liquor Store

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 5005 WEST AVE, STE 500, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-06-06 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2023-06-02 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2023-06-02 2023-06-02 Address 5005 WEST AVE, STE 500, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-06 Address 5005 WEST AVE, STE 500, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250606001790 2025-06-06 BIENNIAL STATEMENT 2025-06-06
230602003669 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210602061890 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190607060156 2019-06-07 BIENNIAL STATEMENT 2019-06-01
SR-41487 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
88285.00
Total Face Value Of Loan:
88285.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88285
Current Approval Amount:
88285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89253.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State