Search icon

PHILLY BEER & SODA, INC.

Company Details

Name: PHILLY BEER & SODA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1986 (39 years ago)
Entity Number: 1058358
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2440 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2440 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
PHILIP J. SENFT Chief Executive Officer 2440 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Licenses

Number Type Date Last renew date End date Address Description
0001-23-142596 Alcohol sale 2024-06-06 2024-06-06 2025-06-30 2440 MIDDLE COUNTRY ROAD, CENTEREACH, New York, 11720 Wholesale Beer (Retail)

History

Start date End date Type Value
1993-04-06 1994-06-22 Address 2440 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, 3532, USA (Type of address: Principal Executive Office)
1986-02-18 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-02-18 1994-06-22 Address 42-20 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080708002535 2008-07-08 BIENNIAL STATEMENT 2008-02-01
060314003366 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040901002446 2004-09-01 BIENNIAL STATEMENT 2004-02-01
020308002433 2002-03-08 BIENNIAL STATEMENT 2002-02-01
940622002011 1994-06-22 BIENNIAL STATEMENT 1994-02-01
930406002821 1993-04-06 BIENNIAL STATEMENT 1993-02-01
B323018-4 1986-02-18 CERTIFICATE OF INCORPORATION 1986-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-23 PHILLY BEER & SODA 2440 MIDDLE COUNTRY RD, CENTEREACH, Suffolk, NY, 11720 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8945967104 2020-04-15 0235 PPP 2440 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720-3532
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18845
Loan Approval Amount (current) 18845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTEREACH, SUFFOLK, NY, 11720-3532
Project Congressional District NY-01
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19048.42
Forgiveness Paid Date 2021-05-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State