Search icon

9 MAIN STREET BEVERAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 9 MAIN STREET BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1989 (36 years ago)
Entity Number: 1363434
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 9 MAIN STREET, BINGHAMTON, NY, United States, 13905
Principal Address: 9 MAIN ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD P HICKEY Chief Executive Officer 87 HOWARD AVE, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MAIN STREET, BINGHAMTON, NY, United States, 13905

Licenses

Number Type Date Last renew date End date Address Description
0370-24-214421 Alcohol sale 2024-05-31 2024-05-31 2026-05-31 9 MAIN STREET, BINGHAMTON, New York, 13905 Food & Beverage Business

History

Start date End date Type Value
1989-06-22 1995-06-28 Address 166 WATER STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160608000479 2016-06-08 ANNULMENT OF DISSOLUTION 2016-06-08
DP-1746035 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
990816002016 1999-08-16 BIENNIAL STATEMENT 1999-06-01
970624002009 1997-06-24 BIENNIAL STATEMENT 1997-06-01
950628002432 1995-06-28 BIENNIAL STATEMENT 1993-06-01

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-05
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:
20770.00
Total Face Value Of Loan:
20770.00
Date:
2020-04-11
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:
16850.00
Total Face Value Of Loan:
16850.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$20,770
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,770
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,834.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,766
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$16,850
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,053.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $12,640
Rent: $4,210

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State