Search icon

E. 54TH ST. LIQUOR SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
LARRY DUKE DOS Process Agent SCHUMERS WINES & LIQUORS, 59 E 54TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LARRY DUKE Chief Executive Officer 59 E 54TH ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62387.00
Total Face Value Of Loan:
62387.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62387.00
Total Face Value Of Loan:
62387.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62387
Current Approval Amount:
62387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63202.19
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62387
Current Approval Amount:
62387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63268.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State