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 (13 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

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
126400.00
Total Face Value Of Loan:
126400.00
Date:
2020-05-07
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:
10991.67
Total Face Value Of Loan:
10991.67
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-02-21
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10991.67
Current Approval Amount:
10991.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11094.36

Date of last update: 26 Mar 2025

Sources: New York Secretary of State