Search icon

BENFU LIQUORS INC.

Company Details

Name: BENFU LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2010 (14 years ago)
Entity Number: 4018831
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 208 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENFU LIQUORS INC. DOS Process Agent 208 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
TIAN, AI JIN Chief Executive Officer 208 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126358 Alcohol sale 2023-01-04 2023-01-04 2026-02-28 479 MAIN ST, NEW ROCHELLE, New York, 10801 Liquor Store

History

Start date End date Type Value
2012-12-03 2014-11-14 Address 208 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2012-12-03 2018-11-20 Address 208 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2010-11-12 2020-11-16 Address 208 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201116060521 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181120006385 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161117006231 2016-11-17 BIENNIAL STATEMENT 2016-11-01
141114006132 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121203002277 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101112000855 2010-11-12 CERTIFICATE OF INCORPORATION 2010-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5664338110 2020-07-20 0202 PPP 208 NORTH AVE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11717
Loan Approval Amount (current) 11717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11804.08
Forgiveness Paid Date 2021-04-21
5377208506 2021-02-27 0202 PPS 208 North Ave, New Rochelle, NY, 10801-6402
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11717
Loan Approval Amount (current) 11717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6402
Project Congressional District NY-16
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11791.32
Forgiveness Paid Date 2021-10-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State