Search icon

BRUCE'S WINES & LIQUORS LLC

Company Details

Name: BRUCE'S WINES & LIQUORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2015 (10 years ago)
Entity Number: 4700033
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 164-13 76TH ROAD, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
BEHROUZ HADIZADEH DOS Process Agent 164-13 76TH ROAD, FRESH MEADOWS, NY, United States, 11366

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114148 Alcohol sale 2024-06-27 2024-06-27 2027-06-30 168-05 UNION TPKE, FRESH MEADOWS, New York, 11366 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
150720000187 2015-07-20 CERTIFICATE OF CHANGE 2015-07-20
150401000468 2015-04-01 CERTIFICATE OF PUBLICATION 2015-04-01
150126000282 2015-01-26 ARTICLES OF ORGANIZATION 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2026657401 2020-05-05 0202 PPP 16805 UNION TPKE, FRESH MEADOWS, NY, 11366-1311
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7895.82
Loan Approval Amount (current) 7895.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-1311
Project Congressional District NY-06
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7994.03
Forgiveness Paid Date 2021-08-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State