Search icon

LOCAL NEW YORK LIQUORS LLC

Company Details

Name: LOCAL NEW YORK LIQUORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2013 (11 years ago)
Entity Number: 4495399
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 24 AVENUE C, STOREFRONT, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
LOCAL NEW YORK LIQUORS LLC DOS Process Agent 24 AVENUE C, STOREFRONT, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2013-12-03 2017-04-25 Address 8319 116TH STREET SUITE 5C, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220308002313 2022-03-08 BIENNIAL STATEMENT 2021-12-01
170425006186 2017-04-25 BIENNIAL STATEMENT 2015-12-01
140613000803 2014-06-13 CERTIFICATE OF PUBLICATION 2014-06-13
131203010215 2013-12-03 ARTICLES OF ORGANIZATION 2013-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6253267901 2020-06-16 0202 PPP 24 avenue c, new york, NY, 10009
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22991
Loan Approval Amount (current) 22991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23283.5
Forgiveness Paid Date 2021-09-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State