Search icon

921 WESTERLY LIQUOR CORP.

Company Details

Name: 921 WESTERLY LIQUOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2010 (14 years ago)
Entity Number: 4012667
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 921 8TH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
921 WESTERLY LIQUOR CORP. DOS Process Agent 921 8TH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CHUL KIM Chief Executive Officer 921 8TH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126659 Alcohol sale 2023-07-07 2023-07-07 2026-07-31 921 8TH AVE, NEW YORK, New York, 10019 Liquor Store

History

Start date End date Type Value
2010-10-28 2012-10-16 Address 25-08 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181009006625 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161004006365 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141118006131 2014-11-18 BIENNIAL STATEMENT 2014-10-01
121016006453 2012-10-16 BIENNIAL STATEMENT 2012-10-01
110314000703 2011-03-14 CERTIFICATE OF AMENDMENT 2011-03-14
101028000351 2010-10-28 CERTIFICATE OF INCORPORATION 2010-10-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4801875003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient 921 WESTERLY LIQUOR CORP.
Recipient Name Raw 921 WESTERLY LIQUOR CORP.
Recipient DUNS 052751612
Recipient Address 921 8TH AVENUE, NEW YORK, NEW YORK, NEW YORK, 10019-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3880.00
Face Value of Direct Loan 400000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7425157306 2020-04-30 0202 PPP 921 8TH AVE, NEW YORK, NY, 10019
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11298.81
Forgiveness Paid Date 2021-03-24
9314778503 2021-03-12 0202 PPS 921 8th Ave, New York, NY, 10019-5149
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5149
Project Congressional District NY-12
Number of Employees 2
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11279.78
Forgiveness Paid Date 2021-12-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State