Search icon

GREAT LIQUOR STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT LIQUOR STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2007 (18 years ago)
Entity Number: 3533041
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 222-16 144TH AVENUE, STORE #1, SPRINGFIELD GARDENS, NY, United States, 11413
Principal Address: 222-16 144TH ST, SPRINGFIELD, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TASSADAQ H BUTT Chief Executive Officer 222-16 144TH ST, SPRINGFIELD, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222-16 144TH AVENUE, STORE #1, SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126754 Alcohol sale 2023-04-18 2023-04-18 2026-04-30 222 16 144TH AVE STORE 1, SPRINGFIELD GARDENS, New York, 11413 Liquor Store

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 222-16 144TH ST, SPRINGFIELD, NY, 11413, USA (Type of address: Chief Executive Officer)
2013-06-28 2025-05-15 Address 222-16 144TH ST, SPRINGFIELD, NY, 11413, USA (Type of address: Chief Executive Officer)
2009-07-10 2013-06-28 Address 222-16 144TH ST, SPRINGFIELD, NY, 11413, USA (Type of address: Chief Executive Officer)
2007-06-19 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-19 2025-05-15 Address 222-16 144TH AVENUE, STORE #1, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515002984 2025-05-15 BIENNIAL STATEMENT 2025-05-15
130628002393 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110811002433 2011-08-11 BIENNIAL STATEMENT 2011-06-01
090710002753 2009-07-10 BIENNIAL STATEMENT 2009-06-01
070619000632 2007-06-19 CERTIFICATE OF INCORPORATION 2007-06-19

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
104500.00
Total Face Value Of Loan:
104500.00
Date:
2020-04-29
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:
14265.00
Total Face Value Of Loan:
14265.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$14,265
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,459.24
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $14,265

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State