Search icon

DOWNTOWN BEVERAGES INC.

Company Details

Name: DOWNTOWN BEVERAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1999 (26 years ago)
Entity Number: 2415132
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 241 CROWN AVE, STATEN ISLAND, NY, United States, 10312
Principal Address: 241 CROWN AVE, STTEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CAPANO Chief Executive Officer 241 CROWN AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 CROWN AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2007-09-12 2013-09-26 Address 241 CROWN AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2007-09-12 2013-09-26 Address 241 CROWN AVE, STTEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2001-12-17 2007-09-12 Address 241 CROWN AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2001-12-17 2007-09-12 Address 241 CROWN AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1999-09-02 2007-09-12 Address 241 CROWN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926002242 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110930002059 2011-09-30 BIENNIAL STATEMENT 2011-09-01
090929002755 2009-09-29 BIENNIAL STATEMENT 2009-09-01
070912002206 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051110002459 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030911002540 2003-09-11 BIENNIAL STATEMENT 2003-09-01
011217002185 2001-12-17 BIENNIAL STATEMENT 2001-09-01
990902000023 1999-09-02 CERTIFICATE OF INCORPORATION 1999-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8628368300 2021-01-29 0202 PPS 241, STATEN ISLAND, NY, 10312
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 26804.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312
Project Congressional District NY-11
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26929.59
Forgiveness Paid Date 2021-08-11
5365417201 2020-04-27 0202 PPP 241 Crown Avenue, Staten Island, NY, 10312-2308
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-2308
Project Congressional District NY-11
Number of Employees 3
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27018.87
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1390634 Intrastate Non-Hazmat 2021-03-10 1 2020 1 1 Private(Property)
Legal Name DOWNTOWN BEVERAGES INC
DBA Name -
Physical Address 241 CROWN AVENUE, STATEN ISLAND, NY, 10312, US
Mailing Address 241 CROWN AVENUE, STATEN ISLAND, NY, 10312, US
Phone (917) 577-6172
Fax (718) 966-9635
E-mail ACSNAP1023@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State