Search icon

M & D BEVERAGE TRUCKING, INC.

Company Details

Name: M & D BEVERAGE TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1989 (35 years ago)
Entity Number: 1390736
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 31-07B STARR AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & D BEVERAGE TRUCKING, INC. DOS Process Agent 31-07B STARR AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MARIO A TAPIAS Chief Executive Officer 22-57 47TH STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2001-10-25 2021-05-03 Address 21 BALSAR COURT, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2001-10-25 2021-05-03 Address 21 BALSAR COURT, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1997-10-24 2001-10-25 Address 4001 GREENTREE AVE., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1997-10-24 2001-10-25 Address 4001 GREENTREE AVE., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1997-10-24 2001-10-25 Address 4001 GREENTREE AVE., OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1992-12-01 1997-10-24 Address 100 DALY BLVD., APT 2505, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1992-12-01 1997-10-24 Address 100 DALY BLVD., APT 2505, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1992-12-01 1997-10-24 Address 100 DALY BLVD., APT 2505, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1990-02-08 1992-12-01 Address 100 DALY BLVD., APT. 2505, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1989-10-16 1990-02-08 Address 100 DALY BOULEVARD, APT. 1505, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061356 2021-05-03 BIENNIAL STATEMENT 2019-10-01
171010006010 2017-10-10 BIENNIAL STATEMENT 2017-10-01
131010007084 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111014002540 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091005002757 2009-10-05 BIENNIAL STATEMENT 2009-10-01
011025002268 2001-10-25 BIENNIAL STATEMENT 2001-10-01
971024002342 1997-10-24 BIENNIAL STATEMENT 1997-10-01
931018002558 1993-10-18 BIENNIAL STATEMENT 1993-10-01
921201002289 1992-12-01 BIENNIAL STATEMENT 1992-10-01
C105914-2 1990-02-08 CERTIFICATE OF AMENDMENT 1990-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147968400 2021-02-13 0235 PPS 309 Mitchel Field Way, Garden City, NY, 11530-5054
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53750
Loan Approval Amount (current) 53750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-5054
Project Congressional District NY-04
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54053.36
Forgiveness Paid Date 2021-09-13
8475227208 2020-04-28 0235 PPP 309 MITCHEL FIELD WAY, GARDEN CITY, NY, 11530
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 30977.38
Forgiveness Paid Date 2021-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State