Search icon

SKY LIQUOR INC.

Company Details

Name: SKY LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3669777
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 4304 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SKY LIQUOR INC DOS Process Agent 4304 BELL BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
WEN GUI LI Chief Executive Officer 4304 BELL BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117126 Alcohol sale 2022-01-05 2022-01-05 2025-01-31 43 04 BELL BLVD, BAYSIDE, New York, 11361 Liquor Store

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 4304 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2020-06-04 2024-09-23 Address 4304 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2020-06-04 2024-09-23 Address 4304 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2016-12-27 2020-06-04 Address 43-04 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2016-12-27 2020-06-04 Address 40-27 68TH ST, 2 FL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-05-09 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-09 2020-06-04 Address 40-27 68TH STREET 2FL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923003617 2024-09-23 BIENNIAL STATEMENT 2024-09-23
221119000293 2022-11-19 BIENNIAL STATEMENT 2022-05-01
200604061246 2020-06-04 BIENNIAL STATEMENT 2020-05-01
190226060228 2019-02-26 BIENNIAL STATEMENT 2018-05-01
161227002063 2016-12-27 BIENNIAL STATEMENT 2016-05-01
080509000607 2008-05-09 CERTIFICATE OF INCORPORATION 2008-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9833808501 2021-03-12 0202 PPS 4304 Bell Blvd, Bayside, NY, 11361-2865
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8167
Loan Approval Amount (current) 8167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2865
Project Congressional District NY-06
Number of Employees 3
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8288.72
Forgiveness Paid Date 2022-09-15
9842507805 2020-06-09 0202 PPP 4304 BELL BLVD, BAYSIDE, NY, 11361-2865
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8978
Loan Approval Amount (current) 8978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-2865
Project Congressional District NY-06
Number of Employees 3
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9054.99
Forgiveness Paid Date 2021-04-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State