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
Name | Role | Address |
---|---|---|
BONANZA BEVERAGE OF SUFFOLK, INC. | DOS Process Agent | 56 WHITE OAK TREE RD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
DOUGLAS SCHMIDT | Chief Executive Officer | 56 WHITE OAK TREE RD, SYOSSET, NY, United States, 11050 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State