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
Name | Role | Address |
---|---|---|
LEE A. SCHWARTZ, ESQ. | Agent | SUITE 205, 445 BROAD HOLLOW RD., MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
CHARLIE YIM | Chief Executive Officer | 169 GARDNER AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 GARDNER AVE, BROOKLYN, NY, United States, 11237 |
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 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345139687 | 0214700 | 2021-02-05 | 386 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State