Search icon

LONG ISLAND BEVERAGE SYSTEMS, INC.

Company Details

Name: LONG ISLAND BEVERAGE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1988 (37 years ago)
Date of dissolution: 14 Jun 2023
Entity Number: 1247006
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 89A MARINE STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89A MARINE STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH R. FRANCO Chief Executive Officer 89A MARINE STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-04-16 2023-08-19 Address 89A MARINE STREET, FARMINGDALE, NY, 11735, 5600, USA (Type of address: Chief Executive Officer)
1993-04-16 2023-08-19 Address 89A MARINE STREET, FARMINGDALE, NY, 11735, 5600, USA (Type of address: Service of Process)
1988-03-25 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-25 1993-04-16 Address 71 RAILROAD STREET, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000123 2023-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-14
940331002123 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930416002211 1993-04-16 BIENNIAL STATEMENT 1993-03-01
B619268-4 1988-03-25 CERTIFICATE OF INCORPORATION 1988-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5256338307 2021-01-25 0235 PPS 921 Conklin St Ste F, Farmingdale, NY, 11735-2430
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50282
Loan Approval Amount (current) 50282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-2430
Project Congressional District NY-02
Number of Employees 8
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50561.65
Forgiveness Paid Date 2021-08-18
4968017705 2020-05-01 0235 PPP 921 CONKLIN ST STE F, FARMINGDALE, NY, 11735-2430
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50282
Loan Approval Amount (current) 50282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGDALE, SUFFOLK, NY, 11735-2430
Project Congressional District NY-02
Number of Employees 8
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50594.21
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State