Search icon

J.R.C. BEVERAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.R.C. BEVERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1989 (36 years ago)
Entity Number: 1380291
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 169 GARDNER AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE LAW OFFICE OF LEE A. SCHWARTZ Agent 445 BROAD HOLLOW RD SUITE 205, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 GARDNER AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
CHARLIE YIM Chief Executive Officer 169 GARDNER AVE, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
113101540
Plan Year:
2024
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
63
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0001-23-142682 Alcohol sale 2024-06-25 2024-06-25 2025-06-30 169 187 GARDNER AVENUE, BROOKLYN, New York, 11237 Wholesale Beer (Retail)

History

Start date End date Type Value
2010-02-08 2011-11-10 Address 425 BROAD HOLLOW RD., STE.203, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
1998-06-05 2010-02-08 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 401, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
1998-06-05 2005-10-21 Address SUITE 401, 100 QUENTIN, ROOSEVELT BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-01-31 1998-06-05 Address 169 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1989-08-29 1997-01-31 Address 3542 KINGSLAND AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220228002863 2022-02-28 BIENNIAL STATEMENT 2022-02-28
170626002035 2017-06-26 BIENNIAL STATEMENT 2015-08-01
111110000892 2011-11-10 CERTIFICATE OF CHANGE 2011-11-10
110902002828 2011-09-02 BIENNIAL STATEMENT 2011-08-01
100208000853 2010-02-08 CERTIFICATE OF CHANGE 2010-02-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1087500.00
Total Face Value Of Loan:
1087500.00

Paycheck Protection Program

Jobs Reported:
136
Initial Approval Amount:
$1,087,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,087,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,101,697.92
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,087,500
Jobs Reported:
121
Initial Approval Amount:
$1,053,035
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,053,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,068,643
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $1,053,031
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State