Search icon

M & M WINES & LIQUORS INC.

Company Details

Name: M & M WINES & LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2013 (12 years ago)
Entity Number: 4417493
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 185-11 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11365
Principal Address: 1183 BEVERLY PL, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185-11 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
KULJINDER KAUR Chief Executive Officer 185 11 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366

Filings

Filing Number Date Filed Type Effective Date
221109001131 2022-11-09 BIENNIAL STATEMENT 2021-06-01
130613000597 2013-06-13 CERTIFICATE OF INCORPORATION 2013-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1740838101 2020-07-10 0202 PPP 18511 Union Turnpike, fresh meadows, NY, 11366-1731
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address fresh meadows, QUEENS, NY, 11366-1731
Project Congressional District NY-06
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13903.32
Forgiveness Paid Date 2021-08-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State