Search icon

TOP LIQUOR STORE INC.

Company Details

Name: TOP LIQUOR STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2013 (12 years ago)
Entity Number: 4368321
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 5723 233RD ST, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5723 233RD ST, OAKLAND GARDENS, NY, United States, 11364

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126584 Alcohol sale 2024-05-03 2024-05-03 2026-04-30 256-05 UNION TPKE, GLEN OAKS, New York, 11004 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
131010000239 2013-10-10 CERTIFICATE OF AMENDMENT 2013-10-10
130304000349 2013-03-04 CERTIFICATE OF INCORPORATION 2013-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3609197706 2020-05-01 0202 PPP 25605 UNION TPKE, GLEN OAKS, NY, 11004
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15022
Loan Approval Amount (current) 15022
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN OAKS, QUEENS, NY, 11004-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15158.58
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State