Search icon

OCEAN WINE & LIQUOR INC.

Company Details

Name: OCEAN WINE & LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2010 (15 years ago)
Entity Number: 3952769
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 514 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 514 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
WOOK JIN KIM Chief Executive Officer 514 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Type Date Last renew date End date Address Description
0100-20-104268 Alcohol sale 2023-11-15 2023-11-15 2026-11-30 514A BRIGHTON BEACH AVE, BROOKLYN, New York, 11235 Liquor Store

History

Start date End date Type Value
2023-08-29 2023-08-29 Address 514 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-08-03 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-10 2023-08-29 Address 514 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-07-10 2023-08-29 Address 514 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-05-21 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-21 2012-07-10 Address 514 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829000872 2023-08-29 BIENNIAL STATEMENT 2022-05-01
120710002241 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100521000332 2010-05-21 CERTIFICATE OF INCORPORATION 2010-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9411648403 2021-02-17 0202 PPS 514 Brighton Beach Ave, Brooklyn, NY, 11235-6404
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44877
Loan Approval Amount (current) 44877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6404
Project Congressional District NY-08
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45365.11
Forgiveness Paid Date 2022-03-29
1179747400 2020-05-04 0202 PPP 514 Brighton Beach Avenue, BROOKLYN, NY, 11235
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44800
Loan Approval Amount (current) 44800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45229.33
Forgiveness Paid Date 2021-04-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State