Search icon

BEER MARKETER'S INSIGHTS, INC.

Company Details

Name: BEER MARKETER'S INSIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1973 (52 years ago)
Entity Number: 258098
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 44 PARK AVENUE, SUFFERN, NY, United States, 10901
Principal Address: 49 EAST MAPLE AVENUE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 8000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 PARK AVENUE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
BENJAMIN STEINMAN Chief Executive Officer 49 EAST MAPLE AVE, SUFFERN, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
132744473
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-01 2023-04-01 Address 49 EAST MAPLE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2010-02-23 2023-04-01 Address 49 EAST MAPLE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2010-02-17 2023-04-01 Address 49 EAST MAPLE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2009-03-31 2010-02-17 Address BEJAMIN STEINMAN, 25 SMITH STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)
2009-03-31 2010-02-23 Address BENJAMIN STEINMAN, 25 SMITH STREET, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230401000332 2023-04-01 BIENNIAL STATEMENT 2023-04-01
220627002040 2022-06-27 BIENNIAL STATEMENT 2021-04-01
130404006538 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110415002255 2011-04-15 BIENNIAL STATEMENT 2011-04-01
100223002157 2010-02-23 AMENDMENT TO BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State