Search icon

UNITED BEER DISCOUNT INC.

Company Details

Name: UNITED BEER DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1990 (35 years ago)
Entity Number: 1464432
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 18 BANKSVILLE ROAD, BEDFORD, NY, United States, 10506
Principal Address: 16 BANKSVILLE ROAD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMIR KHAN Chief Executive Officer 16 6TH AVENUE, GARDEN CITY, NY, United States, 11040

DOS Process Agent

Name Role Address
UNITED BEER DISCOUNT INC. DOS Process Agent 18 BANKSVILLE ROAD, BEDFORD, NY, United States, 10506

Licenses

Number Type Date Last renew date End date Address Description
0001-23-142615 Alcohol sale 2024-05-29 2024-05-29 2025-06-30 18 BEDFORD & BANKSVILLE RD, BEDFORD, New York, 10506 Wholesale Beer (Retail)

History

Start date End date Type Value
2014-08-12 2018-10-09 Address 18 BEDFORD BANKSVILLE RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2014-08-12 2018-10-09 Address 18 BEDORD BANKSVILLE RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2014-08-12 2018-10-09 Address 16 6TH AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2002-06-20 2014-08-12 Address 16-6TH AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1996-07-17 2014-08-12 Address 16-18 BANKSVILLE ROAD, BANKSVILLE, NY, 10506, USA (Type of address: Chief Executive Officer)
1996-07-17 2002-06-20 Address 16-18 BANKSVILLE ROAD, BANKSVILLE, NY, 10506, USA (Type of address: Principal Executive Office)
1996-07-17 2014-08-12 Address 16-18 BANKSVILLE ROAD, BANKSVILLE, NY, 10506, USA (Type of address: Service of Process)
1993-06-08 1996-07-17 Address RFD. #2, BANKESVILLE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1993-06-08 1996-07-17 Address RD #2, BANKESVILLE, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1993-06-08 1996-07-17 Address RFD 2, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181009006440 2018-10-09 BIENNIAL STATEMENT 2018-07-01
140812006045 2014-08-12 BIENNIAL STATEMENT 2014-07-01
120801002481 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100715002045 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080721002850 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060622002406 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040916002210 2004-09-16 BIENNIAL STATEMENT 2004-07-01
020620002819 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000717002256 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980702002351 1998-07-02 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553398900 2021-04-26 0202 PPS 16 Bedford Banksville Rd, Bedford, NY, 10506-2218
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14916
Loan Approval Amount (current) 14916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-2218
Project Congressional District NY-17
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15097.85
Forgiveness Paid Date 2022-07-18
2636408607 2021-03-15 0202 PPP 16 Bedford Banksville Rd, Bedford, NY, 10506-2218
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14916
Loan Approval Amount (current) 14916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-2218
Project Congressional District NY-17
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15113.79
Forgiveness Paid Date 2022-07-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State