Search icon

HERE WEGO LIQUORS INC.

Company Details

Name: HERE WEGO LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1981 (44 years ago)
Entity Number: 684416
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 9 MURRAY ST 7TH FLOOR, NEW YORK, NY, United States, 10007
Principal Address: 737 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY SHERNOFF DOS Process Agent 9 MURRAY ST 7TH FLOOR, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
HENRY KIM Chief Executive Officer 737 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115365 Alcohol sale 2024-02-14 2024-02-14 2027-02-28 726 AMSTERDAM AVE, NEW YORK, New York, 10025 Liquor Store

History

Start date End date Type Value
2025-03-07 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-22 2005-06-20 Address 9 MURRAY STREET 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1981-03-10 1995-03-22 Address 11 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1981-03-10 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090225002774 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070323002780 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050620002724 2005-06-20 BIENNIAL STATEMENT 2005-03-01
030320002584 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010319002424 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990310002175 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970304002219 1997-03-04 BIENNIAL STATEMENT 1997-03-01
950322002197 1995-03-22 BIENNIAL STATEMENT 1994-03-01
A745802-4 1981-03-10 CERTIFICATE OF INCORPORATION 1981-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9806097108 2020-04-15 0202 PPP 726 Amsterdam Avenue Ground Floor, NEW YORK, NY, 10025
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71900
Loan Approval Amount (current) 71900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10025-0001
Project Congressional District NY-13
Number of Employees 9
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72388.01
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State