Search icon

LAJ WINE & LIQUOR INC

Company Details

Name: LAJ WINE & LIQUOR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2018 (7 years ago)
Entity Number: 5357854
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 218-46 HILLSIDE AVENUE, QUEENS VILLAGE, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAGPREET SINGH Agent 221-69 BRADDOCK AVE, APT-1FL, QUEENS VILLAGE, NY, 11427

DOS Process Agent

Name Role Address
JAGPREET SINGH DOS Process Agent 218-46 HILLSIDE AVENUE, QUEENS VILLAGE, NY, United States, 11427

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115896 Alcohol sale 2021-09-07 2021-09-07 2024-09-30 218-46 HILLSIDE AVE, QUEENS VILLAGE, New York, 11427 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
180612010420 2018-06-12 CERTIFICATE OF INCORPORATION 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6066528102 2020-07-20 0202 PPP 218-46 HILLSIDE AVENUE, QUEENS VILLAGE, NY, 11427-1709
Loan Status Date 2024-07-29
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11427-1709
Project Congressional District NY-05
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State