Search icon

PEPSI-COLA OGDENSBURG BOTTLERS, INC.

Company Details

Name: PEPSI-COLA OGDENSBURG BOTTLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1958 (66 years ago)
Entity Number: 115555
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 1001 MANSION AVENUE, P.O. BOX 708, OGDENSBURG, NY, United States, 13669
Principal Address: 1001 Mansion Avenue, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
PEPSI-COLA OGDENSBURG BOTTLERS, INC. DOS Process Agent 1001 MANSION AVENUE, P.O. BOX 708, OGDENSBURG, NY, United States, 13669

Chief Executive Officer

Name Role Address
SCOTT M. WRIGHT Chief Executive Officer PO BOX 708, 1001 MANSION AVE, OGDENSBURG, NY, United States, 13669

Form 5500 Series

Employer Identification Number (EIN):
150611554
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-05 2024-12-05 Address PO BOX 708, 1001 MANSION AVE, OGDENSBURG, NY, 13669, 0708, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address PO BOX 708, 1001 MANSION AVE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-12-05 Address 1001 MANSION AVENUE, P.O. BOX 708, OGDENSBURG, NY, 13669, 0708, USA (Type of address: Service of Process)
2000-12-19 2020-12-07 Address 1001 MANSION AVENUE, P.O. BOX 708, OGDENSBURG, NY, 13669, 0708, USA (Type of address: Service of Process)
2000-12-07 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241205001502 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221206001756 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201207060417 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181203008243 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180116006346 2018-01-16 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
425100.00
Total Face Value Of Loan:
425100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-17
Type:
Planned
Address:
1001 MANSION AVENUE, OGDENSBURG, NY, 13669
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-10-27
Type:
Planned
Address:
1001 MANSION AVENUE, OGDENSBURG, NY, 13669
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-02-21
Type:
Planned
Address:
1001 MANSION AVENUE, OGDENSBURG, NY, 13669
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-26
Type:
Planned
Address:
1001 MANSION AVENUE, OGDENSBURG, NY, 13669
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
2000-02-24
Type:
Planned
Address:
1001 MANSION AVENUE, OGDENSBURG, NY, 13669
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
425100
Current Approval Amount:
425100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
427755.42

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 393-2751
Add Date:
2004-10-13
Operation Classification:
Private(Property)
power Units:
10
Drivers:
13
Inspections:
15
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State