Search icon

E. 54TH ST. LIQUOR SHOP, INC.

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)
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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62387
Loan Approval Amount (current) 62387
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, 10022-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63202.19
Forgiveness Paid Date 2021-08-25
7256098502 2021-03-05 0202 PPS 59 E 54th St, New York, NY, 10022-4211
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62387
Loan Approval Amount (current) 62387
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, 10022-4211
Project Congressional District NY-12
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63268.42
Forgiveness Paid Date 2022-08-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State