Search icon

SAVEMORE BEVERAGE CORP.

Company Details

Name: SAVEMORE BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1973 (52 years ago)
Entity Number: 234395
ZIP code: 12118
County: Schenectady
Place of Formation: New York
Address: 1512 ROUTE 9, AUTHORIZED PERSON, NY, United States, 12118
Principal Address: 1512 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT POPP Chief Executive Officer 1512 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Agent

Name Role Address
ROBERT POPP Agent 512 ROUTE 9, CLIFTON PARK, NY, 12065

DOS Process Agent

Name Role Address
ROBERT POPP DOS Process Agent 1512 ROUTE 9, AUTHORIZED PERSON, NY, United States, 12118

Licenses

Number Type Date Last renew date End date Address Description
0001-23-241354 Alcohol sale 2024-06-11 2024-06-11 2025-06-30 1512 ROUTE 9, CLIFTON PARK, New York, 12065 Wholesale Beer (Retail)

History

Start date End date Type Value
2019-04-30 2021-01-07 Address 512 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1997-09-24 2021-01-07 Address 1512 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1997-09-24 2019-04-30 Address 1512 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1997-09-24 2021-02-11 Address 1512 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1993-10-06 1997-09-24 Address 1532 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210211002004 2021-02-11 AMENDMENT TO BIENNIAL STATEMENT 2019-09-01
210107060214 2021-01-07 BIENNIAL STATEMENT 2019-09-01
190430000501 2019-04-30 CERTIFICATE OF AMENDMENT 2019-04-30
190313000165 2019-03-13 CERTIFICATE OF AMENDMENT 2019-03-13
070928002119 2007-09-28 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
39015.00
Total Face Value Of Loan:
39015.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39015
Current Approval Amount:
39015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39460.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State