Search icon

COVERT WINE LIQUOR INC.

Company Details

Name: COVERT WINE LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2012 (12 years ago)
Entity Number: 4320804
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 94 COVERT AVENUE, STEWART MANOR, NY, United States, 11530
Principal Address: 94 COVERT AVE., STEWART MANOR, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COVERT WINE LIQUOR INC. DOS Process Agent 94 COVERT AVENUE, STEWART MANOR, NY, United States, 11530

Chief Executive Officer

Name Role Address
CHUN YONG ZHENG Chief Executive Officer 94 COVERT AVE., STEWART MANOR, NY, United States, 11530

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116953 Alcohol sale 2022-05-10 2022-05-10 2025-04-30 94 COVERT AVE, STEWART MANOR, New York, 11530 Liquor Store

History

Start date End date Type Value
2023-05-11 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-11 Address 94 COVERT AVE., STEWART MANOR, NY, 11530, USA (Type of address: Chief Executive Officer)
2020-11-16 2023-05-11 Address 94 COVERT AVENUE, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process)
2014-11-06 2023-05-11 Address 94 COVERT AVE., STEWART MANOR, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-11-15 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-15 2020-11-16 Address 94 COVERT AVENUE, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511003025 2023-05-11 BIENNIAL STATEMENT 2022-11-01
201116060167 2020-11-16 BIENNIAL STATEMENT 2020-11-01
141106006847 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121115000938 2012-11-15 CERTIFICATE OF INCORPORATION 2012-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3631377403 2020-05-07 0235 PPP 94 COVERT AVE, GARDEN CITY, NY, 11530-3826
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10991.67
Loan Approval Amount (current) 10991.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-3826
Project Congressional District NY-04
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11094.36
Forgiveness Paid Date 2021-04-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State