Search icon

BEVERAGE WORLD INC.

Company Details

Name: BEVERAGE WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1995 (30 years ago)
Entity Number: 1929896
ZIP code: 11787
County: Kings
Place of Formation: New York
Address: 24 ALICE LANE, SMITHTOWN, NY, United States, 11787
Principal Address: 40 LOMBARDY STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-383-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICK FERTEL Chief Executive Officer 40 LOMBARDY STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
DEBRA J HASKELL ESQ DOS Process Agent 24 ALICE LANE, SMITHTOWN, NY, United States, 11787

Licenses

Number Status Type Date Last renew date End date Address Description
0001-23-139839 No data Alcohol sale 2024-06-11 2024-06-11 2025-06-30 40 48 LOMBARDY ST, BROOKLYN, New York, 11222 Wholesale Beer (Retail)
1071958-DCA Inactive Business 2001-01-31 No data 2006-12-31 No data No data

History

Start date End date Type Value
2007-07-03 2020-12-31 Address 402-12 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2007-07-03 2020-12-31 Address 24 ALICE LN, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2005-08-19 2007-07-03 Address 24 ALICE LN, SMITHTOWN, NY, 11757, USA (Type of address: Service of Process)
2003-06-12 2005-08-19 Address 47 WOODLAND LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2001-07-18 2003-06-12 Address 47 WOODLAND LANE, SMITHTOWN, NY, 17707, USA (Type of address: Service of Process)
1999-07-19 2001-07-18 Address 445 BROAD HOLLOW ROAD, SUITE 210, MELVILLE, NY, 11747, 4787, USA (Type of address: Service of Process)
1999-07-19 2007-07-03 Address 401-12 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1999-07-19 2007-07-03 Address 402-12 MEEKER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1995-06-12 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-12 1999-07-19 Address 445 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231060044 2020-12-31 BIENNIAL STATEMENT 2019-06-01
110711002038 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090624002289 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070703003018 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050819002713 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030612002149 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010718002744 2001-07-18 BIENNIAL STATEMENT 2001-06-01
990719002349 1999-07-19 BIENNIAL STATEMENT 1999-06-01
950612000223 1995-06-12 CERTIFICATE OF INCORPORATION 1995-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-25 BEVERAGE WORLD 40 LOMBARDY ST, BROOKLYN, Kings, NY, 11222 A Food Inspection Department of Agriculture and Markets No data
2015-04-21 No data 402 MEEKER AVE, Brooklyn, BROOKLYN, NY, 11222 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
56431 TP VIO INVOICED 2005-08-10 750 TP - Tobacco Fine Violation
56432 SS VIO INVOICED 2005-08-10 50 SS - State Surcharge (Tobacco)
56430 TS VIO INVOICED 2005-08-10 500 TS - State Fines (Tobacco)
482961 RENEWAL INVOICED 2004-12-10 110 CRD Renewal Fee
482962 RENEWAL INVOICED 2002-10-22 110 CRD Renewal Fee
433004 LICENSE INVOICED 2001-01-31 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6398268408 2021-02-10 0202 PPS 40 Lombardy St, Brooklyn, NY, 11222-5114
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34775
Loan Approval Amount (current) 34775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5114
Project Congressional District NY-07
Number of Employees 4
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35013.6
Forgiveness Paid Date 2021-10-25
3111977206 2020-04-16 0202 PPP 40 LOMBARDY ST 48, BROOKLYN, NY, 11222
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34816
Loan Approval Amount (current) 34816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35142.88
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State