Search icon

MIDWOOD WINE & LIQUOR INC.

Company Details

Name: MIDWOOD WINE & LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1979 (46 years ago)
Entity Number: 537251
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1433 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEJANDRO LEVI Chief Executive Officer 1433 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1433 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-02-16 2023-02-16 Address 1433 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-07-22 2023-02-16 Address 1433 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1993-07-22 2023-02-16 Address 1433 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1979-02-06 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-06 1993-07-22 Address 1433 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230216003782 2023-02-16 BIENNIAL STATEMENT 2023-02-01
210217060648 2021-02-17 BIENNIAL STATEMENT 2021-02-01
20190628056 2019-06-28 ASSUMED NAME LLC INITIAL FILING 2019-06-28
010404002556 2001-04-04 BIENNIAL STATEMENT 2001-02-01
990224002102 1999-02-24 BIENNIAL STATEMENT 1999-02-01
940401002382 1994-04-01 BIENNIAL STATEMENT 1994-02-01
930722002283 1993-07-22 BIENNIAL STATEMENT 1993-02-01
A550135-4 1979-02-06 CERTIFICATE OF INCORPORATION 1979-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5212767407 2020-05-11 0202 PPP 1433 Coney Island Ave, Brooklyn, NY, 11230
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7650
Loan Approval Amount (current) 7650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
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 7777.01
Forgiveness Paid Date 2022-01-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State