Search icon

QUENCH IT, INC.

Company Details

Name: QUENCH IT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594016
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 2290 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2290 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
ALAN DANIELS Chief Executive Officer 18 KINGWOOD LANE, POUGHKEEPSIE, NY, United States, 12601

Licenses

Number Type Date Last renew date End date Address Description
130697 Retail grocery store No data No data No data 2290 SOUTH RD, POUGHKEEPSIE, NY, 12601 No data
0001-23-242569 Alcohol sale 2024-07-08 2024-07-08 2025-06-30 2290 SOUTH ROAD, POUGHKEEPSIE, New York, 12601 Wholesale Beer (Retail)

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 18 KINGWOOD LANE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2011-02-01 2024-03-07 Address 18 KINGWOOD LANE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2003-01-16 2011-02-01 Address 18 KINGWOOD LANE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2003-01-16 2011-02-01 Address 2290 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2001-01-16 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-16 2024-03-07 Address 2290 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307000744 2024-03-07 BIENNIAL STATEMENT 2024-03-07
170206006215 2017-02-06 BIENNIAL STATEMENT 2017-01-01
130228006096 2013-02-28 BIENNIAL STATEMENT 2013-01-01
110201002073 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090113002735 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070131002557 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050218002688 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030116002904 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010116000098 2001-01-16 CERTIFICATE OF INCORPORATION 2001-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-13 HALF TIME 2290 SOUTH RD, POUGHKEEPSIE, Dutchess, NY, 12601 A Food Inspection Department of Agriculture and Markets No data
2022-03-29 HALF TIME 2290 SOUTH RD, POUGHKEEPSIE, Dutchess, NY, 12601 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4288007208 2020-04-27 0202 PPP 2290 South Road, Poughkeepsie, NY, 12601
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66237.5
Loan Approval Amount (current) 66237.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 13
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66887.17
Forgiveness Paid Date 2021-04-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3975412 Intrastate Non-Hazmat 2022-10-25 - - 1 4 Private(Property)
Legal Name QUENCH IT INC
DBA Name HALF TIME BEVERAGE
Physical Address 2290 SOUTH RD STE 1 , POUGHKEEPSIE, NY, 12601-5550, US
Mailing Address 2290 SOUTH RD STE 1 , POUGHKEEPSIE, NY, 12601-5550, US
Phone (845) 462-5400
Fax -
E-mail BOOKKEEPING@HALFTIMEBEVERAGE.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300110 Americans with Disabilities Act - Other 2023-01-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-05
Termination Date 2023-06-06
Section 1210
Sub Section 1
Status Terminated

Parties

Name DONET
Role Plaintiff
Name QUENCH IT, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State