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)
1995-06-14 1997-01-17 Address 164-87 GARDNER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1986-12-22 1997-01-17 Address 32 LAKE ROAD BLVD, CENTEREACH, NY, 11752, USA (Type of address: Service of Process)

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
061212002266 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050119002839 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021204002034 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001201002584 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981230002108 1998-12-30 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345139687 0214700 2021-02-05 386 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-02-05
Emphasis L: FORKLIFT, L: GUTREH, N: AMPUTATE
Case Closed 2022-08-17

Related Activity

Type Referral
Activity Nr 1731970
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2021-07-07
Abatement Due Date 2021-07-26
Current Penalty 9557.0
Initial Penalty 9557.0
Final Order 2021-08-04
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i):The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l). a) Worksite, west side of warehouse building, concrete pad: On or about February 5, 2021, employees were operating a Yale forklift (Model: GLP050MXNEAE084 / SN: A390V08301S) and were not trained to and evaluated by the employer. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2021-07-07
Abatement Due Date 2021-07-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-08-04
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii):The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a powered industrial truck. a) Worksite, west side of warehouse building, concrete pad: On or about February 5, 2021, the employer did not ensure that employees completed training before operating forklifts and employees were exposed to struck-by hazards from a moving forklift while removing metal debris. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2021-07-07
Abatement Due Date 2021-07-19
Current Penalty 1366.0
Initial Penalty 1366.0
Final Order 2021-08-04
Nr Instances 1
Nr Exposed 100
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a):The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. a) Worksite, main office 169 Gardner Ave, Brooklyn, NY 11237: On and before February 5, 2021, the employer did not record workplace injuries or illnesses on the OSHA Form 300 or equivalent since the company was formed. Note: In addition to abatement certification, the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
306996919 0215000 2003-12-09 169 GARDNER AVE, BROOKLYN, NY, 11237
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2003-12-09
Emphasis N: DI2003NR
Case Closed 2004-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2004-01-07
Abatement Due Date 2004-01-13
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 85
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2610187205 2020-04-16 0202 PPP 169 GARDNER AVE, BROOKLYN, NY, 11237-1109
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 790300
Loan Approval Amount (current) 790300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-1109
Project Congressional District NY-07
Number of Employees 190
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 800925.14
Forgiveness Paid Date 2021-08-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State