Search icon

RESPONSIBLE LIQUOR INC.

Company Details

Name: RESPONSIBLE LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061403
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1301 PRESIDENT STREET, BROOKLYN, NY, United States, 11213
Principal Address: 511 EMPIRE BLVD, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MENACHEM REICH Chief Executive Officer 1301 PRESIDENT STREET, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1301 PRESIDENT STREET, BROOKLYN, NY, United States, 11213

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115999 Alcohol sale 2024-03-15 2024-03-15 2027-02-28 511 EMPIRE BLVD, BROOKLYN, New York, 11225 Liquor Store

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 1301 PRESIDENT STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-15 2023-08-28 Address 1301 PRESIDENT STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2017-03-15 2019-08-07 Address 1301 PRESIDENT STREET, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2011-03-01 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-01 2023-08-28 Address 1301 PRESIDENT STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828003206 2023-08-28 BIENNIAL STATEMENT 2023-03-01
190807060666 2019-08-07 BIENNIAL STATEMENT 2019-03-01
170315002019 2017-03-15 BIENNIAL STATEMENT 2017-03-01
110301000616 2011-03-01 CERTIFICATE OF INCORPORATION 2011-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4814158204 2020-08-06 0202 PPP 11301 President St, Brooklyn, NY, 11213
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6166
Loan Approval Amount (current) 6166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6255.7
Forgiveness Paid Date 2022-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State