Search icon

BONANZA BEVERAGE OF SUFFOLK, INC.

Company Details

Name: BONANZA BEVERAGE OF SUFFOLK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1986 (39 years ago)
Entity Number: 1128055
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 56 WHITE OAK TREE RD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BONANZA BEVERAGE OF SUFFOLK, INC. DOS Process Agent 56 WHITE OAK TREE RD, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
DOUGLAS SCHMIDT Chief Executive Officer 56 WHITE OAK TREE RD, SYOSSET, NY, United States, 11050

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 56 WHITE OAK TREE RD, SYOSSET, NY, 11050, USA (Type of address: Chief Executive Officer)
2020-12-23 2025-01-06 Address 56 WHITE OAK TREE RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2020-02-03 2020-12-23 Address 56 WHITE OAK TREE RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2020-02-03 2025-01-06 Address 56 WHITE OAK TREE RD, SYOSSET, NY, 11050, USA (Type of address: Chief Executive Officer)
1996-11-18 2020-02-03 Address 17A NEW ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106001579 2025-01-06 BIENNIAL STATEMENT 2025-01-06
221207001633 2022-12-07 BIENNIAL STATEMENT 2022-11-01
201223060159 2020-12-23 BIENNIAL STATEMENT 2020-11-01
200203063183 2020-02-03 BIENNIAL STATEMENT 2018-11-01
981029002625 1998-10-29 BIENNIAL STATEMENT 1998-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
73200.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
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:
14777.00
Total Face Value Of Loan:
14777.00

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14777
Current Approval Amount:
14777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15005.74

Date of last update: 16 Mar 2025

Sources: New York Secretary of State