Search icon

S.K.I. WHOLESALE BEER CORP.

Company Details

Name: S.K.I. WHOLESALE BEER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1986 (38 years ago)
Entity Number: 1132011
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 169 GARDNER AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LEE A. SCHWARTZ, ESQ. Agent SUITE 205, 445 BROAD HOLLOW RD., MELVILLE, NY, 11747

Chief Executive Officer

Name Role Address
CHARLIE YIM Chief Executive Officer 169 GARDNER AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 GARDNER AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Type Date Last renew date End date Address Description
0002-23-112764 Alcohol sale 2024-06-26 2024-06-26 2025-06-30 187A GARDNER AVENUE, BROOKLYN, New York, 11237 Wholesale Beer

History

Start date End date Type Value
2010-02-22 2011-11-04 Address 425 BROAD HOLLOW RD., SUITE 203, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
1998-06-05 2010-02-22 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 401, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
1998-06-05 2008-12-09 Address SUITE 401, 100 QUENTIN, ROOSEVELT BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-01-17 1998-06-05 Address 169 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1995-06-14 1997-01-17 Address 164-87 GARDNER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220228002764 2022-02-28 BIENNIAL STATEMENT 2022-02-28
170626002033 2017-06-26 BIENNIAL STATEMENT 2016-12-01
111104000256 2011-11-04 CERTIFICATE OF CHANGE 2011-11-04
100222000787 2010-02-22 CERTIFICATE OF CHANGE 2010-02-22
081209003173 2008-12-09 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
790300.00
Total Face Value Of Loan:
790300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-02-05
Type:
Referral
Address:
386 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-12-09
Type:
Other-L
Address:
169 GARDNER AVE, BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
790300
Current Approval Amount:
790300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
800925.14

Court Cases

Court Case Summary

Filing Date:
2013-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
S.K.I. WHOLESALE BEER CORP.
Party Role:
Defendant
Party Name:
ELDER
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State