Search icon

JUNIE'S WINE & LIQUOR, INC.

Company Details

Name: JUNIE'S WINE & LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2018 (7 years ago)
Entity Number: 5393437
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 16655 20TH AVE, WHITESTONE, NY, United States, 11357
Principal Address: 16655 20th AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUOLIN FANG DOS Process Agent 16655 20TH AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
GUOLIN FANG Chief Executive Officer 16655 20TH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116422 Alcohol sale 2022-06-14 2022-06-14 2025-06-30 2513 2517 BROADWAY, NEW YORK, New York, 10025 Liquor Store

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 16655 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2025-02-24 Address 16655 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-02-24 Address 16655 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2018-08-14 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-14 2023-03-20 Address 16655 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224001910 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230320003466 2023-03-20 BIENNIAL STATEMENT 2022-08-01
180814010656 2018-08-14 CERTIFICATE OF INCORPORATION 2018-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7574637301 2020-04-30 0202 PPP 2517 BROADWAY, NEW YORK, NY, 10025-6934
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75400
Loan Approval Amount (current) 75400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10025-6934
Project Congressional District NY-12
Number of Employees 13
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76244.06
Forgiveness Paid Date 2021-06-09
2022908305 2021-01-20 0202 PPS 2517 Broadway, New York, NY, 10025-6934
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52700
Loan Approval Amount (current) 52700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10025-6934
Project Congressional District NY-12
Number of Employees 11
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53439.26
Forgiveness Paid Date 2022-06-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State