Search icon

99 JJ LIQUOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 99 JJ LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2011 (14 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 4072211
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 20-18 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JING JIE LIU DOS Process Agent 20-18 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
JING JIE LIU Chief Executive Officer 43-27 171ST ST, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2015-03-05 2022-03-31 Address 43-27 171ST ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2015-03-05 2022-03-31 Address 20-18 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2013-03-13 2015-03-05 Address 151-38 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2011-03-24 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-24 2015-03-05 Address 151-38 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220331003242 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
210301060665 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060582 2019-03-07 BIENNIAL STATEMENT 2019-03-01
150305006048 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130313006121 2013-03-13 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-06
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-06
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:
-7500.00
Total Face Value Of Loan:
0.00
Date:
2011-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7534.32
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7562.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State