Search icon

ALLISON'S BEER & SODA, INC.

Company Details

Name: ALLISON'S BEER & SODA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1968 (57 years ago)
Entity Number: 223226
ZIP code: 06812
County: Bronx
Place of Formation: New York
Address: 12 HERITAGE ISLAND RD, NEW FAIRFIELD, CT, United States, 06812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 HERITAGE ISLAND RD, NEW FAIRFIELD, CT, United States, 06812

Chief Executive Officer

Name Role Address
HARRY ALLISON Chief Executive Officer 12 HERITAGE ISLAND RD, NEW FAIRFIELD, CT, United States, 06812

History

Start date End date Type Value
1993-07-29 2002-05-22 Address 5618 BROADWAY, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1993-07-29 2002-05-22 Address 5618 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process)
1993-02-24 2000-05-23 Address 816 SLEEPY HOLLOW RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1993-02-24 1993-07-29 Address 816 SLEEPY HOLLOW RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1993-02-24 1993-07-29 Address 816 SLEEPY HOLLOW RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1968-05-13 1993-02-24 Address 5618-20 BROADWAY, BRONX, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609006256 2014-06-09 BIENNIAL STATEMENT 2014-05-01
120706002244 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100628002614 2010-06-28 BIENNIAL STATEMENT 2010-05-01
080521002818 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060510003064 2006-05-10 BIENNIAL STATEMENT 2006-05-01
20050217032 2005-02-17 ASSUMED NAME CORP INITIAL FILING 2005-02-17
040802002019 2004-08-02 BIENNIAL STATEMENT 2004-05-01
020522002962 2002-05-22 BIENNIAL STATEMENT 2002-05-01
000523002831 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980514002107 1998-05-14 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1334487308 2020-04-28 0202 PPP 3867 DANBURY RD, BREWSTER, NY, 10509
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8348
Loan Approval Amount (current) 8348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8427.13
Forgiveness Paid Date 2021-04-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State