Search icon

T BEV., INC.

Company Details

Name: T BEV., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1987 (37 years ago)
Entity Number: 1213296
ZIP code: 11590
County: Westchester
Place of Formation: New York
Address: 31 DUNHAM RD, Suite 303, Wesbury, NY, United States, 11590
Principal Address: 31 DUNHAM ROAD, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TREROTOLA (PRESIDENT) Chief Executive Officer 31 DUNHAM RD, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
JOSEPH J. TREROTOLA DOS Process Agent 31 DUNHAM RD, Suite 303, Wesbury, NY, United States, 11590

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 32 DUNHAM RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 31 DUNHAM RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1992-10-28 2023-10-01 Address 32 DUNHAM RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-10-22 Address 32 DUNHAM RD, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1987-10-30 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-30 2023-10-01 Address 32 DUNHAM RD, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000315 2023-10-01 BIENNIAL STATEMENT 2023-10-01
220202003359 2022-02-02 BIENNIAL STATEMENT 2022-02-02
131101002134 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111202002379 2011-12-02 BIENNIAL STATEMENT 2011-10-01
091014002783 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071121002632 2007-11-21 BIENNIAL STATEMENT 2007-10-01
051121002097 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030925002396 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011011002674 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991021002001 1999-10-21 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451877208 2020-04-15 0202 PPP 31 Dunham Road, Hartsdale, NY, 10530
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35428.56
Forgiveness Paid Date 2020-12-16
5970868310 2021-01-26 0202 PPS 31 Dunham Rd, Hartsdale, NY, 10530-1214
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34505
Loan Approval Amount (current) 34505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-1214
Project Congressional District NY-16
Number of Employees 5
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34682.72
Forgiveness Paid Date 2021-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1108658 Intrastate Non-Hazmat 2003-03-19 40000 2002 2 2 Private(Property)
Legal Name T BEV INC
DBA Name PRIME TIME PROVISIONS
Physical Address 32 DUNHAM RD, HARTSDALE, NY, 10530, US
Mailing Address 32 DUNHAM RD, HARTSDALE, NY, 10530, US
Phone (914) 674-9483
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State