Search icon

PACKARD SQUARE RETAIL WINE & LIQUOR INC.

Company Details

Name: PACKARD SQUARE RETAIL WINE & LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2012 (13 years ago)
Entity Number: 4255397
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 41-34D CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-34D CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114562 Alcohol sale 2021-11-24 2021-11-24 2024-11-30 4134D CRESCENT ST, LONG ISLAND CITY, New York, 11101 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
120607000475 2012-06-07 CERTIFICATE OF INCORPORATION 2012-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8597768407 2021-02-13 0202 PPS 4134 D Crescent St, Long Island City, NY, 11101-3806
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12177
Loan Approval Amount (current) 12177
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3806
Project Congressional District NY-07
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 12260.2
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State