Search icon

NEW WAY BEVERAGE INC.

Company Details

Name: NEW WAY BEVERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1993 (32 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 1709230
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 130 PROSPECT HILL ROAD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER SANCHIRICO Chief Executive Officer 130 PROSPECT HILL ROAD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
PETER SANCHIRICO DOS Process Agent 130 PROSPECT HILL ROAD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1999-03-18 2024-04-23 Address 130 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1999-03-18 2024-04-23 Address 130 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1994-04-19 1999-03-18 Address PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1994-04-19 1999-03-18 Address PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1994-04-19 1999-03-18 Address PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-03-10 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-10 1994-04-19 Address RD 7 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423002529 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
210305061555 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305060426 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170303006615 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302006869 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130312006215 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110324002547 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090226002841 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070316002682 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050415002101 2005-04-15 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4851707402 2020-05-11 0202 PPP 130 Prospect Hill Road, Brewster, NY, 10509-2331
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8666
Loan Approval Amount (current) 8666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-2331
Project Congressional District NY-17
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8749.77
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State