Search icon

BROOKLYN BEER & SODA CORP.

Company Details

Name: BROOKLYN BEER & SODA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2003 (22 years ago)
Entity Number: 2968801
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 217 BROADWAY STE 304, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 718-622-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT SWETNICK, ESQ. DOS Process Agent 217 BROADWAY STE 304, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date Last renew date End date Address Description
706515 No data Retail grocery store No data No data No data 507 FLATBUSH AVE, BROOKLYN, NY, 11225 No data
0001-23-140942 No data Alcohol sale 2024-05-29 2024-05-29 2025-06-30 507 FLATBUSH AVE, BROOKLYN, New York, 11225 Wholesale Beer (Retail)
1217974-DCA Inactive Business 2006-01-13 No data 2006-12-31 No data No data

History

Start date End date Type Value
2024-07-29 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
031023000735 2003-10-23 CERTIFICATE OF INCORPORATION 2003-10-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1617344 CL VIO INVOICED 2014-03-11 350 CL - Consumer Law Violation
1616720 DCA-SUS CREDITED 2014-03-10 175 Suspense Account
1580998 CL VIO CREDITED 2014-01-31 175 CL - Consumer Law Violation
94073 CL VIO INVOICED 2009-01-27 375 CL - Consumer Law Violation
69915 TP VIO INVOICED 2006-08-03 750 TP - Tobacco Fine Violation
69914 TS VIO INVOICED 2006-08-03 500 TS - State Fines (Tobacco)
69916 SS VIO INVOICED 2006-08-03 50 SS - State Surcharge (Tobacco)
753969 CNV_MS INVOICED 2006-03-17 15 Miscellaneous Fee
753970 LICENSE INVOICED 2006-01-25 55 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-03 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2023-11-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2014-01-17 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State