Search icon

LGC LIQUORS CORP.

Company Details

Name: LGC LIQUORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2013 (12 years ago)
Entity Number: 4373728
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 43-20A DITMARS BOULEVARD, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHRISTOS SGOUROS DOS Process Agent 43-20A DITMARS BOULEVARD, ASTORIA, NY, United States, 11105

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116309 Alcohol sale 2022-09-29 2022-09-29 2025-10-31 43-20A DITMARS BLVD, ASTORIA, New York, 11105 Liquor Store

History

Start date End date Type Value
2013-03-13 2022-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130313000756 2013-03-13 CERTIFICATE OF INCORPORATION 2013-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6787147404 2020-05-15 0202 PPP 4320 DITMARS BLVD, ASTORIA, NY, 11105-1337
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21187.5
Loan Approval Amount (current) 21187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address ASTORIA, QUEENS, NY, 11105-1337
Project Congressional District NY-14
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21311.42
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State