Search icon

BEVERAGE WORLD INC.

Company claim

Is this your business?

Get access!

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)

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

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

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34775
Current Approval Amount:
34775
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35013.6
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34816
Current Approval Amount:
34816
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35142.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State