Search icon

LINET LIQUOR LLC

Company Details

Name: LINET LIQUOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2012 (13 years ago)
Entity Number: 4186663
ZIP code: 10016
County: Albany
Place of Formation: New York
Address: 184 Lexington Avenue, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
ADAM LINET DOS Process Agent 184 Lexington Avenue, New York, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
454276789
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-22-115836 Alcohol sale 2024-02-29 2024-02-29 2027-02-28 184 LEXINGTON AVE, NEW YORK, New York, 10016 Liquor Store

History

Start date End date Type Value
2014-01-21 2024-01-12 Address C/O 121 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-01-10 2014-01-21 Address C/O 121 EAST 27TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002897 2024-01-12 BIENNIAL STATEMENT 2024-01-12
200103060212 2020-01-03 BIENNIAL STATEMENT 2020-01-01
140121006243 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120110000617 2012-01-10 ARTICLES OF ORGANIZATION 2012-01-10

USAspending Awards / Financial Assistance

Date:
2021-08-09
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2021-01-23
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:
54344.24
Total Face Value Of Loan:
54344.24
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1466300.00
Date:
2020-05-15
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:
25336.00
Total Face Value Of Loan:
33258.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54344.24
Current Approval Amount:
54344.24
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54803.15
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7922
Current Approval Amount:
33258
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33605.36

Date of last update: 26 Mar 2025

Sources: New York Secretary of State