Search icon

J & M LIQUOR STORE, INC.

Company Details

Name: J & M LIQUOR STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2013 (12 years ago)
Entity Number: 4348166
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 293 EAST 170TH STREET, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MADATHINAKAM Chief Executive Officer 254 E 211 ST, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 EAST 170TH STREET, BRONX, NY, United States, 10456

Filings

Filing Number Date Filed Type Effective Date
210105062735 2021-01-05 BIENNIAL STATEMENT 2021-01-01
160304006536 2016-03-04 BIENNIAL STATEMENT 2015-01-01
130118000643 2013-01-18 CERTIFICATE OF INCORPORATION 2013-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3856728605 2021-03-17 0202 PPS 293 E 170th St, Bronx, NY, 10456-1103
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 Bronx, BRONX, NY, 10456-1103
Project Congressional District NY-15
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 -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State