Search icon

GHOTRA LIQUOR HOUSE INC.

Company Details

Name: GHOTRA LIQUOR HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2010 (15 years ago)
Entity Number: 3900016
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 175-14 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Principal Address: 264-15 85TH AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARANJIT KAUR DOS Process Agent 175-14 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
SHARANJIT KAUR Chief Executive Officer 17514 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116998 Alcohol sale 2022-08-30 2022-08-30 2025-08-31 175-14 HILLSIDE AVE, JAMAICA, New York, 11432 Liquor Store

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 17514 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-11-26 Address 17514 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-11-26 Address 17514 HILLISDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2019-07-24 2020-02-03 Address 264-15 85TH AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2019-07-24 2020-02-03 Address 175-14 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126002370 2024-11-26 BIENNIAL STATEMENT 2024-11-26
220902002225 2022-09-02 BIENNIAL STATEMENT 2022-01-01
200203061878 2020-02-03 BIENNIAL STATEMENT 2020-01-01
190724060188 2019-07-24 BIENNIAL STATEMENT 2018-01-01
140827006128 2014-08-27 BIENNIAL STATEMENT 2014-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1019301 CNV_TFEE INVOICED 2010-07-23 1.700000047683716 WT and WH - Transaction Fee
1019300 LICENSE INVOICED 2010-07-23 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
5125.00
Total Face Value Of Loan:
5125.00
Date:
2020-06-18
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:
90000.00
Total Face Value Of Loan:
332400.00
Date:
2020-05-12
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:
-14386.00
Total Face Value Of Loan:
5614.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5125
Current Approval Amount:
5125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
5151.4
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
5614
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5660.3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State