Search icon

LA BOTELLA WINE AND LIQUOR INC.

Company Details

Name: LA BOTELLA WINE AND LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2012 (13 years ago)
Date of dissolution: 29 Jun 2023
Entity Number: 4301694
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 3905 104 STREET, CORONA, NY, United States, 11368
Principal Address: 3905 104TH ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONG RONG JIANG DOS Process Agent 3905 104 STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
RONGRONG JIANG Chief Executive Officer 3905 104TH ST, CORONA, NY, United States, 11368

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 3905 104TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2020-09-23 2023-08-23 Address 3905 104 STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
2014-09-15 2018-09-17 Address 45-49 163ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2014-09-15 2023-08-23 Address 3905 104TH ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2014-09-15 2020-09-23 Address 3905 104 STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
2012-09-28 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-28 2014-09-15 Address 39-05 104 STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823004288 2023-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-29
220925000074 2022-09-25 BIENNIAL STATEMENT 2022-09-01
200923060090 2020-09-23 BIENNIAL STATEMENT 2020-09-01
180917006201 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160920006135 2016-09-20 BIENNIAL STATEMENT 2016-09-01
140915006823 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120928000221 2012-09-28 CERTIFICATE OF INCORPORATION 2012-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6305438500 2021-03-03 0202 PPP 3905 104th St, Corona, NY, 11368-2313
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2313
Project Congressional District NY-14
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11563.64
Forgiveness Paid Date 2021-09-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State