Search icon

HAPPY HOUR WINE & SPIRITS INC.

Company Details

Name: HAPPY HOUR WINE & SPIRITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2015 (10 years ago)
Entity Number: 4830361
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1233 AVENUE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
XIANG QIU LU Agent 1233 AVENUE U, BROOKLYN, NY, 11229

DOS Process Agent

Name Role Address
HAPPY HOUR WINE & SPIRITS INC. DOS Process Agent 1233 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
XIANG QIU LU Chief Executive Officer 1233 AVENUE U, BROOKLYN, NY, United States, 11229

Licenses

Number Type Date Last renew date End date Address Description
0100-22-115943 Alcohol sale 2022-01-03 2022-01-03 2025-01-31 1233 AVENUE U, BROOKLYN, New York, 11229 Liquor Store

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 1233 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2020-01-06 2023-12-06 Address 1233 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2015-12-01 2023-12-06 Address 1233 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Registered Agent)
2015-12-01 2023-12-06 Address 1233 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2015-10-06 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2015-10-06 2015-12-01 Address 2415 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206004190 2023-12-06 BIENNIAL STATEMENT 2023-10-01
220209000990 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200106061450 2020-01-06 BIENNIAL STATEMENT 2019-10-01
151201000034 2015-12-01 CERTIFICATE OF CHANGE 2015-12-01
151006000585 2015-10-06 CERTIFICATE OF INCORPORATION 2015-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1796098310 2021-01-19 0202 PPS 1233 Avenue U, Brooklyn, NY, 11229-4101
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4101
Project Congressional District NY-08
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14347.13
Forgiveness Paid Date 2022-01-31
6814987209 2020-04-28 0202 PPP 1233 AVENUE U, BROOKLYN, NY, 11229-4101
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-4101
Project Congressional District NY-08
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14357.78
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State