Search icon

HUDSON YARDS LIQUORS INC

Company Details

Name: HUDSON YARDS LIQUORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2018 (7 years ago)
Entity Number: 5428427
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 20 CHENANGO DRIVE, JERICHO, NY, United States, 11753
Principal Address: 20 CHENANGO DR, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON YARDS LIQUROS INC DOS Process Agent 20 CHENANGO DRIVE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ROUKI BHASIN Chief Executive Officer 319 DIX HILLS R, DIX HILLS, NY, United States, 11746

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124323 Alcohol sale 2023-05-01 2023-05-01 2026-04-30 557 C WEST 23RD ST, NEW YORK, New York, 10011 Liquor Store

History

Start date End date Type Value
2024-10-05 2024-10-05 Address 319 DIX HILLS R, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-10-05 2024-10-05 Address 319 DIX HILLS RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-10-05 Address 319 DIX HILLS RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2024-10-05 Address 20 CHENANGO DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2018-10-18 2023-05-22 Address 20 CHENANGO DRIVE, JERICHO, NY, 11753, 1504, USA (Type of address: Service of Process)
2018-10-18 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241005000028 2024-10-05 BIENNIAL STATEMENT 2024-10-05
230522000049 2023-05-22 BIENNIAL STATEMENT 2022-10-01
181018010436 2018-10-18 CERTIFICATE OF INCORPORATION 2018-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1274438809 2021-04-10 0202 PPP 557C W 23rd St, New York, NY, 10011-1102
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8007
Loan Approval Amount (current) 8007
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, 10011-1102
Project Congressional District NY-12
Number of Employees 4
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8050.38
Forgiveness Paid Date 2021-11-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State