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 (67 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

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
21610.00
Total Face Value Of Loan:
21610.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
21610
Current Approval Amount:
21610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran

Date of last update: 18 Mar 2025

Sources: New York Secretary of State