Search icon

2171 LIQUOR CORP.

Company Details

Name: 2171 LIQUOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2007 (18 years ago)
Entity Number: 3536079
ZIP code: 10035
County: Kings
Place of Formation: New York
Principal Address: 2171 3RD AVE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2171 LIQUOR CORP. DOS Process Agent 2171 3RD AVE, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
GLORIA WAKNINE Chief Executive Officer 205 BARLOW DR SOUTH, BROOKLYN, NY, United States, 11234

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126784 Alcohol sale 2023-01-12 2023-01-12 2026-01-31 2171 3RD AVENUE, NEW YORK, New York, 10035 Liquor Store

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 205 BARLOW DR SOUTH, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2009-07-29 2025-03-26 Address 460 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2007-06-26 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-26 2025-03-26 Address 460 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326001774 2025-03-26 BIENNIAL STATEMENT 2025-03-26
130621002210 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110711002366 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090729002615 2009-07-29 BIENNIAL STATEMENT 2009-06-01
070626000461 2007-06-26 CERTIFICATE OF INCORPORATION 2007-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929347304 2020-04-30 0202 PPP 2171 3rd ave, New York, NY, 10035
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17708.54
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307727 Fair Labor Standards Act 2013-10-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-31
Termination Date 2013-12-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name FLORES
Role Plaintiff
Name 2171 LIQUOR CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State