Search icon

GARDNER DISCOUNT BEVERAGE CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
35172.85
Total Face Value Of Loan:
35172.85

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35172.85
Current Approval Amount:
35172.85
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35515.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State