Search icon

G & K BEER DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G & K BEER DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1958 (67 years ago)
Entity Number: 112191
ZIP code: 08857
County: Kings
Place of Formation: New York
Address: 56 HIGGINS ROAD, OLD BRIDGE, NJ, United States, 08857
Principal Address: 92 02 AVENUE D, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNY GOMBERG Chief Executive Officer 92-02 AVE D, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
G & K BEER DISTRIBUTORS, INC. DOS Process Agent 56 HIGGINS ROAD, OLD BRIDGE, NJ, United States, 08857

Form 5500 Series

Employer Identification Number (EIN):
111868758
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-21 2016-07-13 Address 9202 AVENUE D, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1993-06-08 1996-08-05 Address 3030 EMMONS AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1958-07-11 1993-09-21 Address 9202 AVENUE D., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160713006449 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140729006116 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120809002789 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100721002268 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080716002860 2008-07-16 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
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:
165281.00
Total Face Value Of Loan:
165281.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$165,281
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,281
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,654.73
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $165,281

Court Cases

Court Case Summary

Filing Date:
2017-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
G & K BEER DISTRIBUTORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-09-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
G & K BEER DISTRIBUTORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State