Search icon

DULI BEVERAGE CORP.

Company Details

Name: DULI BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1998 (27 years ago)
Entity Number: 2284773
ZIP code: 10973
County: Orange
Place of Formation: New York
Address: 952 SOUTH PLANK ROAD, SLATE HILL, NY, United States, 10973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHAUTIKA PATEL Chief Executive Officer 952 SOUTH PLANK ROAD, SLATE HILL, NY, United States, 10973

DOS Process Agent

Name Role Address
BHAUTIKA PATEL DOS Process Agent 952 SOUTH PLANK ROAD, SLATE HILL, NY, United States, 10973

History

Start date End date Type Value
2004-08-25 2014-07-17 Address 1 BETH PL, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2004-08-25 2014-07-17 Address 1 BETH PL, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2004-08-25 2014-07-17 Address 1 BETH PL, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2002-06-26 2004-08-25 Address 1 BETH PLACE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2002-06-26 2004-08-25 Address 1 BETH PLACE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2000-07-27 2002-06-26 Address 1 BETH PLACE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2000-07-27 2002-06-26 Address 1 BETH PLACE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1998-07-31 2004-08-25 Address 1 BETH PLACE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140717006376 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120803002472 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100811002556 2010-08-11 BIENNIAL STATEMENT 2010-07-01
080806002730 2008-08-06 BIENNIAL STATEMENT 2008-07-01
060706002373 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040825002199 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020626002157 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000727002747 2000-07-27 BIENNIAL STATEMENT 2000-07-01
980731000431 1998-07-31 CERTIFICATE OF INCORPORATION 1998-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4798727408 2020-05-11 0202 PPP 2 Dolson ave 2 Dolson Ave MIddletown, MIDDLETOWN, NY, 10940-6425
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Startup, Loan Funds will Open Business
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 424810
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7046.08
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State