Search icon

103-27 BEVERAGE CORP.

Company Details

Name: 103-27 BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1997 (28 years ago)
Entity Number: 2141933
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 103-27 100TH ST., OZONE PARK, NY, United States, 11417
Principal Address: 103-27 100TH ST, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOJENDRA MOHAN Chief Executive Officer 103-27 100TH ST, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
103-27 BEVERAGE CORP DOS Process Agent 103-27 100TH ST., OZONE PARK, NY, United States, 11417

Licenses

Number Type Date Last renew date End date Address Description
0001-23-142172 Alcohol sale 2024-06-11 2024-06-11 2025-06-30 103 27 100TH STREET, OZONE PARK, NY, 11417 Wholesale Beer (Retail)

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 103-27 100TH ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-02 2024-03-18 Address 103-27 100TH ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
1997-05-09 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240318001664 2024-03-18 BIENNIAL STATEMENT 2024-03-18
111117002411 2011-11-17 BIENNIAL STATEMENT 2011-05-01
090501002130 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070604002623 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050722002377 2005-07-22 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
17362.00
Total Face Value Of Loan:
17362.00
Date:
2020-05-25
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:
2020-05-02
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:
17333.32
Total Face Value Of Loan:
17333.32

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17362
Current Approval Amount:
17362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17470.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17333.32
Current Approval Amount:
17333.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17502.38

Date of last update: 31 Mar 2025

Sources: New York Secretary of State