Search icon

A F WINE & LIQUOR INC.

Company Details

Name: A F WINE & LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2015 (10 years ago)
Entity Number: 4808090
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 59-04 MAIN STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FU ZHENG Chief Executive Officer 59-04 MAIN STREET, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
FU ZHENG DOS Process Agent 59-04 MAIN STREET, FLUSHING, NY, United States, 11355

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114229 Alcohol sale 2021-09-17 2021-09-17 2024-11-30 59-04 MAIN ST, FLUSHING, New York, 11355 Liquor Store

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 59-04 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-08-23 2023-08-01 Address 59-04 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-08-23 2019-08-05 Address 59-04 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2015-08-20 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-20 2023-08-01 Address 59-04 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001364 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210823001498 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190805060942 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170823006081 2017-08-23 BIENNIAL STATEMENT 2017-08-01
150820010212 2015-08-20 CERTIFICATE OF INCORPORATION 2015-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5552467200 2020-04-27 0202 PPP 59-04 Main Street, Flushing, NY, 11355
Loan Status Date 2020-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12271.25
Loan Approval Amount (current) 11879.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11982.98
Forgiveness Paid Date 2021-04-01
3342268601 2021-03-16 0202 PPS 5904 Main St, Flushing, NY, 11355-5338
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11879.07
Loan Approval Amount (current) 11879.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-5338
Project Congressional District NY-06
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12056.44
Forgiveness Paid Date 2022-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State