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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE 67 LIQUOR SHOP, INC. 401 K PLAN 2023 131317103 2024-10-10 THE 67 LIQUOR SHOP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 445310
Sponsor’s telephone number 2127246767
Plan sponsor’s address 179 COLUMBUS AVENUE, NEW YORK, NY, 100235907
THE 67 LIQUOR SHOP, INC. 401 K PLAN 2022 131317103 2023-07-28 THE 67 LIQUOR SHOP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 445310
Sponsor’s telephone number 2127246767
Plan sponsor’s address 179 COLUMBUS AVENUE, NEW YORK, NY, 100235907
THE 67 LIQUOR SHOP, INC. 401 K PLAN 2021 131317103 2022-10-17 THE 67 LIQUOR SHOP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 445310
Sponsor’s telephone number 2127246767
Plan sponsor’s address 179 COLUMBUS AVENUE, NEW YORK, NY, 100235907
THE 67 LIQUOR SHOP, INC. 401 K PLAN 2020 131317103 2021-06-24 THE 67 LIQUOR SHOP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 445310
Sponsor’s telephone number 2127246767
Plan sponsor’s address 179 COLUMBUS AVENUE, NEW YORK, NY, 100235907
THE 67 LIQUOR SHOP, INC. 401 K PLAN 2019 131317103 2020-07-22 THE 67 LIQUOR SHOP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 445310
Sponsor’s telephone number 2127246767
Plan sponsor’s address 179 COLUMBUS AVENUE, NEW YORK, NY, 100235907
THE 67 LIQUOR SHOP, INC. 401 K PLAN 2018 131317103 2019-10-11 THE 67 LIQUOR SHOP, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 445310
Sponsor’s telephone number 2127246767
Plan sponsor’s address 179 COLUMBUS AVENUE, NEW YORK, NY, 100235907
THE 67 LIQUOR SHOP, INC. 401 K PLAN 2017 131317103 2018-04-11 THE 67 LIQUOR SHOP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 445310
Sponsor’s telephone number 2127246767
Plan sponsor’s address 179 COLUMBUS AVENUE, NEW YORK, NY, 100235907
THE 67 LIQUOR SHOP, INC. 401 K PLAN 2016 131317103 2017-03-23 THE 67 LIQUOR SHOP, INC. 43
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 445310
Sponsor’s telephone number 2127246767
Plan sponsor’s address 179 COLUMBUS AVENUE, NEW YORK, NY, 100235907
THE 67 LIQUOR SHOP, INC. 401 K PLAN 2016 131317103 2017-06-12 THE 67 LIQUOR SHOP, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 445310
Sponsor’s telephone number 2127246767
Plan sponsor’s address 179 COLUMBUS AVENUE, NEW YORK, NY, 100235907
THE 67 LIQUOR SHOP, INC. 401 K PLAN 2015 131317103 2016-09-20 THE 67 LIQUOR SHOP, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 445310
Sponsor’s telephone number 2127246767
Plan sponsor’s address 179 COLUMBUS AVENUE, NEW YORK, NY, 100235907

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

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)
1995-08-03 2005-08-24 Address 179 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1995-08-03 1999-08-18 Address 90 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1974-09-16 2023-08-08 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1
1941-07-09 1995-08-03 Address 1 CEDAR ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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
050824002487 2005-08-24 BIENNIAL STATEMENT 2005-07-01
990818002374 1999-08-18 BIENNIAL STATEMENT 1999-07-01
970717002000 1997-07-17 BIENNIAL STATEMENT 1997-07-01
950803002076 1995-08-03 BIENNIAL STATEMENT 1993-07-01
A739449-5 1981-02-17 CERTIFICATE OF AMENDMENT 1981-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2363667307 2020-04-29 0202 PPP 179 Columbus Ave, New York, NY, 10023-5907
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383300
Loan Approval Amount (current) 383300
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, 10023-5907
Project Congressional District NY-12
Number of Employees 28
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 388687.2
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Mar 2025

Sources: New York Secretary of State