Search icon

BROOKLYN EXPRESS BEVERAGE CORP.

Company Details

Name: BROOKLYN EXPRESS BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1991 (34 years ago)
Entity Number: 1554299
ZIP code: 29690
County: Kings
Place of Formation: New York
Address: 321 IMPERIA CT, TRAVELERS REST, SC, United States, 29690
Principal Address: 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKLYN EXPRESS BEVERAGE CORP. DOS Process Agent 321 IMPERIA CT, TRAVELERS REST, SC, United States, 29690

Chief Executive Officer

Name Role Address
MONEER ISSA Chief Executive Officer 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2003-06-17 2021-06-01 Address 117-02 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1997-08-21 2003-06-17 Address 40 21ST ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1997-08-21 2003-06-17 Address 40 21ST ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1997-08-21 2003-06-17 Address 40 21ST ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1991-06-11 1997-08-21 Address ATTORNEY FOR THE CORPORATION, 915 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061163 2021-06-01 BIENNIAL STATEMENT 2021-06-01
130610007060 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110803002303 2011-08-03 BIENNIAL STATEMENT 2011-06-01
070621002143 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050901002643 2005-09-01 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
21000.00
Total Face Value Of Loan:
21000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21178.36

Date of last update: 15 Mar 2025

Sources: New York Secretary of State