Search icon

THRUWAY BEVERAGES, INC.

Company Details

Name: THRUWAY BEVERAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1969 (56 years ago)
Entity Number: 281239
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1621 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J. NOLAN, JR. Chief Executive Officer 1621 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1621 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033

Licenses

Number Type Date Last renew date End date Address Description
0001-23-242119 Alcohol sale 2024-06-10 2024-06-10 2025-06-30 1621 COLUMBIA TPKE, CASTLETON, New York, 12033 Wholesale Beer (Retail)

History

Start date End date Type Value
1993-04-13 2007-08-14 Address 1621 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
1993-04-13 2007-08-14 Address 1621 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
1993-04-13 2007-08-14 Address 1621 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
1969-08-21 1993-04-13 Address 1764 COLUMBIA TPKE., CASTLETON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150828006055 2015-08-28 BIENNIAL STATEMENT 2015-08-01
20150417070 2015-04-17 ASSUMED NAME CORP INITIAL FILING 2015-04-17
130809006304 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110908002538 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090917002087 2009-09-17 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
42405.00
Total Face Value Of Loan:
42405.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42405
Current Approval Amount:
42405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42883.65

Date of last update: 18 Mar 2025

Sources: New York Secretary of State