Search icon

ENCORE BEVERAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ENCORE BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2003 (22 years ago)
Entity Number: 2943158
ZIP code: 10980
County: Dutchess
Place of Formation: New York
Address: 14 RIVER ROAD, STONY POINT, NY, United States, 10980
Principal Address: 985 MAIN ST, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM P BROSNAN, SR DOS Process Agent 14 RIVER ROAD, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
WILLIAM P BROSNAN, SR Chief Executive Officer 985 MAIN ST, FISHKILL, NY, United States, 12524

Licenses

Number Type Date Last renew date End date Address Description
130720 Retail grocery store No data No data No data 985 MAIN ST, FISHKILL, NY, 12524 No data
0001-23-241634 Alcohol sale 2024-06-06 2024-06-06 2025-06-30 985 MAIN STREET, FISHKILL, New York, 12524 Wholesale Beer (Retail)

History

Start date End date Type Value
2007-08-29 2011-08-10 Address 985 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2007-08-29 2011-08-10 Address 985 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2007-08-29 2011-08-10 Address 9 COLLABERG RD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2006-03-20 2007-08-29 Address 9 COLLABERG RD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2006-03-20 2007-08-29 Address 9 COLLABERG RD, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815006268 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110810003129 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090803002628 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070829002036 2007-08-29 BIENNIAL STATEMENT 2007-08-01
060320002237 2006-03-20 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
24495.00
Total Face Value Of Loan:
24495.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24495
Current Approval Amount:
24495
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24960.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State