Search icon

D.F.G. BEVERAGE INC.

Company Details

Name: D.F.G. BEVERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2000 (25 years ago)
Entity Number: 2514944
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 120 JEFFERSON STREET, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM FORONJY Chief Executive Officer 120 JEFFERSON STREET, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 JEFFERSON STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 1821 THELMA AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 120 JEFFERSON STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-08-02 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-07 2023-08-02 Address 1821 THELMA AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-05-30 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-30 2023-08-02 Address 1821 THELMA AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802001145 2023-08-02 BIENNIAL STATEMENT 2022-05-01
020507002546 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000530000114 2000-05-30 CERTIFICATE OF INCORPORATION 2000-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342427704 2020-05-01 0235 PPP 2098 BERKLEY LN, MERRICK, NY, 11566
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5410
Loan Approval Amount (current) 5410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5471.56
Forgiveness Paid Date 2021-06-24
9464318402 2021-02-17 0235 PPS 2098 Berkley Ln, Merrick, NY, 11566-5514
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-5514
Project Congressional District NY-04
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5037.16
Forgiveness Paid Date 2021-11-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State