Search icon

LONG BEACH LIQUOR CORP.

Company Details

Name: LONG BEACH LIQUOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1983 (42 years ago)
Entity Number: 867510
ZIP code: 12524
County: Nassau
Place of Formation: New York
Address: 4 ANNA MARIA COURT, FISHKILL, NY, United States, 12524
Principal Address: 45 LONG BEACH PL., LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMAD SAEED DOS Process Agent 4 ANNA MARIA COURT, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
MOHAMMAD SAEED Chief Executive Officer 45 LONG BEACH PLAZA, LONG BEACH, NY, United States, 11561

Form 5500 Series

Employer Identification Number (EIN):
112709926
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-23-125184 Alcohol sale 2023-08-18 2023-08-18 2026-09-30 45 LONG BEACH PLAZA, LONG BEACH, New York, 11561 Liquor Store

History

Start date End date Type Value
2011-09-22 2017-09-05 Address 45 LONG BEACH PLAZA, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2007-09-19 2011-09-22 Address 770 WASHINGTON ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1995-08-01 2007-09-19 Address 68 EARLE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1983-09-13 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-09-13 2017-09-05 Address 7302 13TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905006230 2017-09-05 BIENNIAL STATEMENT 2017-09-01
170621006067 2017-06-21 BIENNIAL STATEMENT 2015-09-01
110922002134 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090904002194 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070919002290 2007-09-19 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44952.00
Total Face Value Of Loan:
44952.00
Date:
2017-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2017-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
840000.00
Total Face Value Of Loan:
840000.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State