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 (38 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)
1996-11-18 2020-02-03 Address 17A NEW ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1996-11-18 2020-02-03 Address 17A NEW ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1986-11-19 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-11-19 1996-11-18 Address 33 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

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
961118002386 1996-11-18 BIENNIAL STATEMENT 1996-11-01
B425598-4 1986-11-19 CERTIFICATE OF INCORPORATION 1986-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3419717902 2020-06-13 0235 PPP 56 White oak tree road, syosset, NY, 11791-1210
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14777
Loan Approval Amount (current) 14777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address syosset, NASSAU, NY, 11791-1210
Project Congressional District NY-03
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15005.74
Forgiveness Paid Date 2022-01-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State