Search icon

BEV INC.

Company Details

Name: BEV INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1990 (35 years ago)
Entity Number: 1427774
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 26 EAST FIRST STREET, OSWEGO, NY, United States, 13126
Principal Address: RD #1 LAKE ROAD, 74 BAYSHORE DRIVE, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE A BROADWELL Chief Executive Officer 26 EAST FIRST STREET, OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 EAST FIRST STREET, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
1998-05-12 2000-03-29 Address RD #1 LAKE ROAD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1993-06-09 1998-05-12 Address 27 EAST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-06-09 1998-05-12 Address 26 EAST FIRST STREET, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1990-03-05 1993-06-09 Address 26 E. 1ST ST., OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515002084 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120504002974 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100330002899 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080321002469 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060323002689 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040323002998 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020325002380 2002-03-25 BIENNIAL STATEMENT 2002-03-01
000329002104 2000-03-29 BIENNIAL STATEMENT 2000-03-01
980512002792 1998-05-12 BIENNIAL STATEMENT 1998-03-01
940513002059 1994-05-13 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3613867110 2020-04-11 0248 PPP PO Box 1011, OSWEGO, NY, 13126
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17900
Loan Approval Amount (current) 17900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OSWEGO, OSWEGO, NY, 13126-0001
Project Congressional District NY-24
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18086.85
Forgiveness Paid Date 2021-05-14
4637808305 2021-01-23 0248 PPS 26 E 1st St, Oswego, NY, 13126-1113
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17990
Loan Approval Amount (current) 17990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oswego, OSWEGO, NY, 13126-1113
Project Congressional District NY-24
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18167.44
Forgiveness Paid Date 2022-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State