Name: | E. 54TH ST. LIQUOR SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1978 (47 years ago) |
Entity Number: | 510757 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | SCHUMERS WINES & LIQUORS, 59 E 54TH STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | 59 E 54TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY DUKE | DOS Process Agent | SCHUMERS WINES & LIQUORS, 59 E 54TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LARRY DUKE | Chief Executive Officer | 59 E 54TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 59 E 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 159 NUGENT STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2006-09-19 | 2025-03-06 | Address | SCHUMERS WINES & LIQUORS, 59 E 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-09-10 | 2006-09-19 | Address | SCHUMERS WINES & LIQUORS, 59 E 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-06-16 | 2025-03-06 | Address | 159 NUGENT STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 2006-09-19 | Address | 59 EAST 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1978-09-18 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-09-18 | 2002-09-10 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004386 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
220520000809 | 2022-05-20 | BIENNIAL STATEMENT | 2020-09-01 |
20170106116 | 2017-01-06 | ASSUMED NAME LLC INITIAL FILING | 2017-01-06 |
160916006112 | 2016-09-16 | BIENNIAL STATEMENT | 2016-09-01 |
141106006443 | 2014-11-06 | BIENNIAL STATEMENT | 2014-09-01 |
120927002287 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
100909002517 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
080825002923 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060919002058 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
041129002042 | 2004-11-29 | BIENNIAL STATEMENT | 2004-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1964747700 | 2020-05-01 | 0202 | PPP | 59 E 54th St, New York, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7256098502 | 2021-03-05 | 0202 | PPS | 59 E 54th St, New York, NY, 10022-4211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State