Search icon

THE 67 LIQUOR SHOP, INC.

Company Details

Name: THE 67 LIQUOR SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1941 (84 years ago)
Entity Number: 53345
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 179 COLUMBUS AVE, NEW YORK, NY, United States, 10023
Principal Address: 179 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
BERNARD WEISER Chief Executive Officer 201 W 72 STREET, APT PH3B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 COLUMBUS AVE, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
131317103
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-08 2024-12-31 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1
2008-04-08 2009-07-13 Address 201 WEST 72ND ST, APT PH 3B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2005-08-24 2008-04-08 Address 42 MEKEEL ST, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2005-08-24 2009-07-13 Address 179 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1999-08-18 2005-08-24 Address 1385 YORK AVE - 11G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130930002325 2013-09-30 BIENNIAL STATEMENT 2013-07-01
110729002522 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090713002270 2009-07-13 BIENNIAL STATEMENT 2009-07-01
080408003186 2008-04-08 BIENNIAL STATEMENT 2007-07-01
20060703021 2006-07-03 ASSUMED NAME CORP INITIAL FILING 2006-07-03

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
383300.00
Total Face Value Of Loan:
383300.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
383300
Current Approval Amount:
383300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
388687.2

Court Cases

Court Case Summary

Filing Date:
2022-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CONTRERAS
Party Role:
Plaintiff
Party Name:
THE 67 LIQUOR SHOP, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State