Search icon

415 DEVOE BEER CORP.

Company Details

Name: 415 DEVOE BEER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1998 (27 years ago)
Entity Number: 2226970
ZIP code: 10460
County: Bronx
Place of Formation: New York
Principal Address: 415 DEVOE AVE, BRONX, NY, United States, 10460
Address: CARIBE BEER CORP, 415 DEVOE AVE, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SCHAUDER Chief Executive Officer 117 AUGUSTA DRIVE, MIDDLETOWN, NJ, United States, 07738

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CARIBE BEER CORP, 415 DEVOE AVE, BRONX, NY, United States, 10460

Licenses

Number Type Date Last renew date End date Address Description
0001-23-141788 Alcohol sale 2024-06-13 2024-06-13 2025-06-30 415 DEVOE AVENUE, BRONX, New York, 10460 Wholesale Beer (Retail)

History

Start date End date Type Value
2012-06-21 2014-06-20 Address 51 DURGES ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2006-03-01 2012-06-21 Address 51 DURGES ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2004-02-09 2006-03-01 Address 11 UPTON ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2002-02-01 2004-02-09 Address CARIBE BEER CORP, 415 DEVOE AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2002-02-01 2004-02-09 Address CARIBE BEER CORP, 415 DEVOE AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
1998-02-10 2002-02-01 Address 415 DEVOE AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140620002192 2014-06-20 BIENNIAL STATEMENT 2014-02-01
120621002632 2012-06-21 BIENNIAL STATEMENT 2012-02-01
100225002118 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080213002213 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060301002654 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040209002275 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020201002632 2002-02-01 BIENNIAL STATEMENT 2002-02-01
980210000157 1998-02-10 CERTIFICATE OF INCORPORATION 1998-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7133597710 2020-05-01 0202 PPP 415 DEVOE AVENUE, BRONX, NY, 10460
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59600
Loan Approval Amount (current) 59600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60457.58
Forgiveness Paid Date 2021-10-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State