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 16 6TH AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2014-08-12 2018-10-09 Address 18 BEDORD BANKSVILLE RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
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 2002-06-20 Address 16-18 BANKSVILLE ROAD, BANKSVILLE, NY, 10506, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
14916.00
Total Face Value Of Loan:
14916.00
Date:
2021-03-15
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:
14916.00
Total Face Value Of Loan:
14916.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14916
Current Approval Amount:
14916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15097.85
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14916
Current Approval Amount:
14916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15113.79

Date of last update: 15 Mar 2025

Sources: New York Secretary of State