Name: | NEW GOLDEN WINE & LIQUOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2007 (18 years ago) |
Entity Number: | 3519651 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-07/09 BELL BOULEVARD, BAYSIDE, NY, United States, 11361 |
Principal Address: | 41-07 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-07/09 BELL BOULEVARD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
HERBERT CHENG | Chief Executive Officer | 41-07 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-117055 | Alcohol sale | 2022-07-26 | 2022-07-26 | 2025-09-30 | 41-08 BELL BLVD, BAYSIDE, New York, 11361 | Liquor Store |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130506006789 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110512003190 | 2011-05-12 | BIENNIAL STATEMENT | 2011-05-01 |
090519002456 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070518000517 | 2007-05-18 | CERTIFICATE OF INCORPORATION | 2007-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700267206 | 2020-04-28 | 0202 | PPP | 41-08 Bell Blvd., Bayside, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2005678502 | 2021-02-19 | 0202 | PPS | 4108 Bell Blvd, Bayside, NY, 11361-2857 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State