Search icon

NEW YORK BOTTLING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK BOTTLING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1993 (32 years ago)
Entity Number: 1695548
ZIP code: 10474
County: Kings
Place of Formation: New York
Address: new york bottling co., inc., 626 whittier street, BRONX, NY, United States, 10474
Principal Address: CHAIM HOLD, 626 WHITTIER STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAIM HOLD, CHIEF EXECUTIVE OFFICER DOS Process Agent new york bottling co., inc., 626 whittier street, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
CHAIM HOLD Chief Executive Officer 626 WHITTIER STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 626 WHITTIER STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-08-07 2025-03-03 Address 626 WHITTIER STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-08-07 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-07 Address 626 WHITTIER STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2023-08-07 2025-03-03 Address new york bottling co., inc., 626 whittier street, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000377 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230807001589 2023-08-07 BIENNIAL STATEMENT 2023-01-01
211028001738 2021-05-03 CERTIFICATE OF AMENDMENT 2021-05-03
210113060149 2021-01-13 BIENNIAL STATEMENT 2021-01-01
180413006183 2018-04-13 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
-299249.89
Total Face Value Of Loan:
45750.11

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
345000
Current Approval Amount:
45750.11
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46319.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State