Search icon

54 WINES & SPIRITS INC.

Company Details

Name: 54 WINES & SPIRITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2016 (9 years ago)
Entity Number: 4990714
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 43-19 171ST STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
45 WINES INC. DOS Process Agent 43-19 171ST STREET, FLUSHING, NY, United States, 11358

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124992 Alcohol sale 2023-01-31 2023-01-31 2026-01-31 400 W 55TH ST AKA 839 9TH AVE, NEW YORK, New York, 10019 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
160816000701 2016-08-16 CERTIFICATE OF AMENDMENT 2016-08-16
160809010325 2016-08-09 CERTIFICATE OF INCORPORATION 2016-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9049048309 2021-01-30 0202 PPS 408 W 55th St, New York, NY, 10019-4403
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16355
Loan Approval Amount (current) 16355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-4403
Project Congressional District NY-12
Number of Employees 3
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16464.08
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State