Search icon

NEW YORK BEVERAGE WHOLESALERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK BEVERAGE WHOLESALERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1996 (29 years ago)
Entity Number: 2001102
ZIP code: 10455
County: New York
Place of Formation: New York
Address: 515 BRUCKNER BLVD, NEW YORK, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 BRUCKNER BLVD, NEW YORK, NY, United States, 10455

Chief Executive Officer

Name Role Address
LEWIS GOLD Chief Executive Officer 515 BRUCKNER BLVD, BRONX, NY, United States, 10455

Licenses

Number Type Date Last renew date End date Address Description
0001-23-142708 Alcohol sale 2024-06-12 2024-06-12 2025-06-30 515 BRUCKNER BLVD, BRONX, New York, 10455 Wholesale Beer (Retail)

History

Start date End date Type Value
2002-02-08 2006-03-07 Address 207 E. 123RD STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2001-08-01 2006-03-07 Address 207 EAST 123RD ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2001-08-01 2006-03-07 Address 207 EAST 123RD ST, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office)
2001-06-21 2002-02-08 Address ATTN: KENNETH R. TUCH, 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1996-02-16 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200203062115 2020-02-03 BIENNIAL STATEMENT 2020-02-01
160808006624 2016-08-08 BIENNIAL STATEMENT 2016-02-01
140307007236 2014-03-07 BIENNIAL STATEMENT 2014-02-01
120719002650 2012-07-19 BIENNIAL STATEMENT 2012-02-01
100310002756 2010-03-10 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
71100.00
Total Face Value Of Loan:
71100.00
Date:
2020-06-10
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:
2020-04-11
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:
78815.15
Total Face Value Of Loan:
78815.15

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71100
Current Approval Amount:
71100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71922.03
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78815.15
Current Approval Amount:
78815.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79795.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State