Search icon

BLUE BELL BEER DISTRIBUTORS INC.

Company Details

Name: BLUE BELL BEER DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1958 (66 years ago)
Date of dissolution: 03 Feb 2022
Entity Number: 114313
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Principal Address: 161 SO PLAISTED AVE, HAUPPAUGE, NY, United States, 11788
Address: 8 GATES STREET, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SAVINO Chief Executive Officer 161 SO PLAISTED AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
MICHAEL SAVINO DOS Process Agent 8 GATES STREET, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
2004-12-07 2022-02-07 Address 161 SO PLAISTED AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-08-07 2004-12-07 Address 8 GATES STREET, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
1995-08-07 1998-10-29 Address 8 GATES STREET, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
1995-08-07 2022-02-07 Address 8 GATES STREET, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
1958-11-03 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-11-03 1995-08-07 Address 81 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207000159 2022-02-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-03
101119002533 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081027002881 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061206002139 2006-12-06 BIENNIAL STATEMENT 2006-11-01
041207002598 2004-12-07 BIENNIAL STATEMENT 2004-11-01
001117002338 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981029002401 1998-10-29 BIENNIAL STATEMENT 1998-11-01
961217002351 1996-12-17 BIENNIAL STATEMENT 1996-11-01
950807002103 1995-08-07 BIENNIAL STATEMENT 1993-11-01
C136124-2 1990-05-01 ASSUMED NAME CORP INITIAL FILING 1990-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6458237907 2020-06-16 0235 PPP 8 Gates Street, GREENLAWN, NY, 11740-1431
Loan Status Date 2020-07-08
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21610
Loan Approval Amount (current) 21610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENLAWN, SUFFOLK, NY, 11740-1431
Project Congressional District NY-01
Number of Employees 5
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State