Search icon

GREENLAWN FINE WINES & SPIRITS INC

Company Details

Name: GREENLAWN FINE WINES & SPIRITS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2017 (8 years ago)
Entity Number: 5121208
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 62 BROADWAY, GREENLAWN, NY, United States, 11740
Principal Address: 112 BOWRY 1FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIYU HUANG Chief Executive Officer 62 BROADWAY, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
GREENLAWN FINE WINES & SPIRITS INC DOS Process Agent 62 BROADWAY, GREENLAWN, NY, United States, 11740

Filings

Filing Number Date Filed Type Effective Date
190619060066 2019-06-19 BIENNIAL STATEMENT 2019-04-01
170418010106 2017-04-18 CERTIFICATE OF INCORPORATION 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7011497107 2020-04-14 0235 PPP 62 BROADWAY, GREENLAWN, NY, 11740-1304
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11354.17
Loan Approval Amount (current) 11354.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENLAWN, SUFFOLK, NY, 11740-1304
Project Congressional District NY-01
Number of Employees 2
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11489.8
Forgiveness Paid Date 2021-07-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State