Search icon

SHELL BARN BEVERAGE DISTRIBUTORS, INC.

Company Details

Name: SHELL BARN BEVERAGE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1973 (52 years ago)
Entity Number: 269023
ZIP code: 11557
County: Kings
Place of Formation: New York
Address: 1410 STEVENSON RD, HEWLETT, NY, United States, 11557
Principal Address: 658 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANCE POMERANTZ DOS Process Agent 1410 STEVENSON RD, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
LANCE POMERANTZ Chief Executive Officer 658 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559

Licenses

Number Type Date Last renew date End date Address Description
285638 Retail grocery store No data No data No data 658 ROCKAWAY TPKE, LAWRENCE, NY, 11559 No data
0001-23-142717 Alcohol sale 2024-06-28 2024-06-28 2025-06-30 658 ROCKAWAY TPKE, LAWRENCE, NY, 11559 Wholesale Beer (Retail)

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 658 ROCKAWAY TPKE, LAWRENCE, NY, 11559, 1016, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 658 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240319002885 2024-03-19 BIENNIAL STATEMENT 2024-03-19
20200221053 2020-02-21 ASSUMED NAME CORP INITIAL FILING 2020-02-21
190819060127 2019-08-19 BIENNIAL STATEMENT 2019-08-01
170818006147 2017-08-18 BIENNIAL STATEMENT 2017-08-01
150817006137 2015-08-17 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
73207.00
Total Face Value Of Loan:
73207.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73207
Current Approval Amount:
73207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73780.62

Date of last update: 18 Mar 2025

Sources: New York Secretary of State