Search icon

WILLOW WINE & LIQUOR INC.

Company Details

Name: WILLOW WINE & LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2011 (14 years ago)
Entity Number: 4146986
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2461 TREMONT AVE, BRONX, NY, United States, 10461
Principal Address: 2461 EAST TREMONT AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
narinder pal batra Agent 2461 tremont avenue, BRONX, NY, 10461

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2461 TREMONT AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
RUCHI KUMAR Chief Executive Officer 78-15 266 STREET, GLEN OAKS, NY, United States, 11004

Licenses

Number Type Date Last renew date End date Address Description
0100-20-103914 Alcohol sale 2023-12-06 2023-12-06 2026-12-31 2461 E TREMONT AVE, BRONX, New York, 10461 Liquor Store

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 78-15 266 STREET, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-06 Address 78-15 266 STREET, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-12-21 Address 78-15 266 STREET, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-12-21 Address 2461 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2013-09-23 2023-10-06 Address 78-15 266 STREET, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2011-09-27 2023-10-06 Address 2461 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2011-09-27 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231221002409 2023-12-21 CERTIFICATE OF CHANGE BY ENTITY 2023-12-21
231006003382 2023-10-06 BIENNIAL STATEMENT 2023-09-01
211004003392 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190904061211 2019-09-04 BIENNIAL STATEMENT 2019-09-01
130923006153 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110927000843 2011-09-27 CERTIFICATE OF INCORPORATION 2011-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8173777802 2020-06-05 0202 PPP 2461 East Tremont Ave, Bronx, NY, 10461
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7041.42
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State