Search icon

NEW YORK BEVERAGE WHOLESALERS CORP.

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
1996-02-16 2001-06-21 Address 888 7TH AVE., 44TH FL., NEW YORK, NY, 10106, USA (Type of address: Service of Process)

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
080211002362 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060307002166 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040227002776 2004-02-27 BIENNIAL STATEMENT 2004-02-01
020208002337 2002-02-08 BIENNIAL STATEMENT 2002-02-01
010801002362 2001-08-01 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8244538402 2021-02-13 0202 PPS 515 Bruckner Blvd, Bronx, NY, 10455-3801
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71100
Loan Approval Amount (current) 71100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-3801
Project Congressional District NY-14
Number of Employees 5
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71922.03
Forgiveness Paid Date 2022-04-18
3170577106 2020-04-11 0202 PPP 515 BRUCKNER BLVD, BRONX, NY, 10455-3801
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78815.15
Loan Approval Amount (current) 78815.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-3801
Project Congressional District NY-14
Number of Employees 7
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79795.48
Forgiveness Paid Date 2021-07-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State