Search icon

BROOKLYN BOTTLING OF MILTON, NEW YORK, INC.

Headquarter

Company Details

Name: BROOKLYN BOTTLING OF MILTON, NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1992 (33 years ago)
Entity Number: 1640600
ZIP code: 10952
County: Ulster
Place of Formation: New York
Address: 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 1900 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ERIC MILLER Chief Executive Officer 1900 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11207

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952

Links between entities

Type:
Headquarter of
Company Number:
CORP_74127215
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
254900NH943F5PJH5I05

Registration Details:

Initial Registration Date:
2020-05-04
Next Renewal Date:
2023-05-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 1900 LINDEN BOULEVARD, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-20 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-20 2024-09-17 Address 1900 LINDEN BOULEVARD, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240917000981 2024-09-17 BIENNIAL STATEMENT 2024-09-17
220602000948 2022-06-02 BIENNIAL STATEMENT 2022-06-01
220520001179 2022-05-20 CERTIFICATE OF CHANGE BY ENTITY 2022-05-20
200601060187 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006499 2018-06-01 BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
1774900.00
Total Face Value Of Loan:
1774900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-09-05
Type:
FollowUp
Address:
9 RIVERVIEW DR, MARLBORO, NY, 12542
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-09-05
Type:
Referral
Address:
643 SOUTH ROAD, MILTON, NY, 12547
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-01-19
Type:
Complaint
Address:
9 RIVERVIEW DR, MARLBORO, NY, 12542
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1774900
Current Approval Amount:
1774900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1785403.52

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 236-9776
Add Date:
1994-07-05
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
7
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State