Search icon

GARDNER DISCOUNT BEVERAGE CORP.

Company Details

Name: GARDNER DISCOUNT BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1996 (29 years ago)
Entity Number: 2033368
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 3969 Albany Post Road, HYDE PARK, NY, United States, 12538
Principal Address: 3969 Albany Post Road, Hyde Park, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARDNER VANVALKENBURG Chief Executive Officer 120 BROADWAY ROAD, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
GARDNER VAN VALKENBERG DOS Process Agent 3969 Albany Post Road, HYDE PARK, NY, United States, 12538

Licenses

Number Type Date Last renew date End date Address Description
0001-23-241836 Alcohol sale 2024-06-06 2024-06-06 2025-06-30 3969 ALBANY POST ROAD, HYDE PARK, New York, 12538 Wholesale Beer (Retail)

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 120 BROADWAY ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2024-05-02 Address 120 BROADWAY ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2023-06-09 2024-05-02 Address 3969 Albany Post Road, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1996-05-24 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-24 2023-06-09 Address ROUTE 9, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001583 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230609003089 2023-06-09 BIENNIAL STATEMENT 2022-05-01
150604000331 2015-06-04 ANNULMENT OF DISSOLUTION 2015-06-04
DP-1974329 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
960524000504 1996-05-24 CERTIFICATE OF INCORPORATION 1996-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-08 PARK BEVERAGE 3969 ALBANY POST RD, HYDE PARK, Dutchess, NY, 12538 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2818967300 2020-04-29 0202 PPP 3969 ALBANY POST RD, HYDE PARK, NY, 12538-1914
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35172.85
Loan Approval Amount (current) 35172.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HYDE PARK, DUTCHESS, NY, 12538-1914
Project Congressional District NY-18
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35515.79
Forgiveness Paid Date 2021-04-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State