Search icon

MCCRAITH BEVERAGES, INC.

Company Details

Name: MCCRAITH BEVERAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1971 (54 years ago)
Entity Number: 300947
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 20 BURSTONE ROAD, NEW YORK MILLS, NY, United States, 13417
Principal Address: 7255 NORTON AVE, CLINTON, NY, United States, 13323

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCCRAITH BEVERAGES, INC. PREMIUM ONLY PLAN 2023 160978272 2024-07-31 MCCRAITH BEVERAGES, INC. 162
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 424800
Sponsor’s telephone number 3157682337
Plan sponsor’s mailing address 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417
Plan sponsor’s address 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417

Number of participants as of the end of the plan year

Active participants 124
MCCRAITH BEVERAGES, INC. EMPLOYEE SAVINGS PLAN 2023 160978272 2024-06-19 MCCRAITH BEVERAGES, INC. 125
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 424800
Sponsor’s telephone number 3157682337
Plan sponsor’s address 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing SUSAN MCCRAITH SZUBA
MCCRAITH BEVERAGES, INC. PREMIUM ONLY PLAN 2022 160978272 2023-07-21 MCCRAITH BEVERAGES, INC. 142
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-01-01
Business code 424800
Sponsor’s telephone number 3157682337
Plan sponsor’s mailing address 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417
Plan sponsor’s address 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417

Number of participants as of the end of the plan year

Active participants 109
MCCRAITH BEVERAGES INC EMPLOYEE SAVINGS PLAN 2020 160978272 2021-05-05 MCCRAITH BEVERAGES, INC. 110
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 445310
Sponsor’s telephone number 3157682337
Plan sponsor’s address 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing SUSAN MCCRAITH SZUBA
MCCRAITH BEVERAGES INC EMPLOYEE SAVINGS PLAN 2019 160978272 2020-04-29 MCCRAITH BEVERAGES, INC. 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 445310
Sponsor’s telephone number 3157682337
Plan sponsor’s address 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing SUSAN MCCRAITH SZUBA
MCCRAITH BEVERAGES INC EMPLOYEE SAVINGS PLAN 2018 160978272 2019-05-23 MCCRAITH BEVERAGES, INC. 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 445310
Sponsor’s telephone number 3157682337
Plan sponsor’s address 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing SUSAN MCCRAITH SZUBA
MCCRAITH BEVERAGES INC EMPLOYEE SAVINGS PLAN 2017 160978272 2018-07-25 MCCRAITH BEVERAGES, INC. 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 445310
Sponsor’s telephone number 3157682337
Plan sponsor’s address 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing SUSAN MCCRAITH SZUBA
MCCRAITH BEVERAGES INC EMPLOYEE SAVINGS PLAN 2016 160978272 2017-07-10 MCCRAITH BEVERAGES, INC. 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 445310
Sponsor’s telephone number 3157682337
Plan sponsor’s address 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing SUSAN MCCRAITH SZUBA
MCCRAITH BEVERAGES INC EMPLOYEE SAVINGS PLAN 2015 160978272 2016-05-19 MCCRAITH BEVERAGES, INC. 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 445310
Sponsor’s telephone number 3157682337
Plan sponsor’s address 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing SUSAN MCCRAITH SZUBA
MCCRAITH BEVERAGES INC EMPLOYEE SAVINGS PLAN 2014 160978272 2015-03-16 MCCRAITH BEVERAGES, INC. 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 445310
Sponsor’s telephone number 3157682337
Plan sponsor’s address 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417

Signature of

Role Plan administrator
Date 2015-03-16
Name of individual signing SUSAN MCCRAITH SZUBA

Chief Executive Officer

Name Role Address
SUSAN MCCRAITH SZUBA Chief Executive Officer 20 BURRSTONE ROAD, NEW YORK MILLS, NY, United States, 13417

DOS Process Agent

Name Role Address
MCCRAITH BEVERAGES, INC. DOS Process Agent 20 BURSTONE ROAD, NEW YORK MILLS, NY, United States, 13417

Licenses

Number Type Date Last renew date End date Address Description
0009-21-213631 Alcohol sale 2024-07-11 2024-07-11 2027-07-31 20 BURRSTONE RD, NEW YORK MILLS, New York, 13417 Wholesale Liquor
0001-23-242034 Alcohol sale 2024-05-31 2024-05-31 2025-06-30 20 BURRSTONE ROAD, NEW YORK MILLS, New York, 13417 Wholesale Beer (Retail)

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 22 TOGGLETOWN RD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 8800, Par value: 0.001
2023-03-14 2025-01-02 Address 22 TOGGLETOWN RD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 22 TOGGLETOWN RD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-01-02 Address 20 BURSTONE ROAD, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
2021-02-26 2023-03-14 Address 20 BURSTONE ROAD, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
2019-01-24 2023-03-14 Address 22 TOGGLETOWN RD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2014-12-09 2023-03-14 Shares Share type: PAR VALUE, Number of shares: 8800, Par value: 0.001
2004-11-24 2021-02-26 Address 20 BURSTONE ROAD, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001429 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230314001366 2023-03-14 BIENNIAL STATEMENT 2023-01-01
210226060339 2021-02-26 BIENNIAL STATEMENT 2021-01-01
190124060069 2019-01-24 BIENNIAL STATEMENT 2019-01-01
170206006642 2017-02-06 BIENNIAL STATEMENT 2017-01-01
150122006119 2015-01-22 BIENNIAL STATEMENT 2015-01-01
141209000773 2014-12-09 CERTIFICATE OF AMENDMENT 2014-12-09
130114006609 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110127003194 2011-01-27 BIENNIAL STATEMENT 2011-01-01
081230003061 2008-12-30 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339059156 0215800 2013-05-09 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-05-09
Emphasis L: REFUSE
Case Closed 2013-06-03

Related Activity

Type Complaint
Activity Nr 815781
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2013-05-23
Abatement Due Date 2013-06-28
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 80
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) At the establishment, on or about 5/9/13: Annual training was not provided to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting. Training was last conducted 1/23/12 and 3/16/12. *ABATEMENT NOTE: The employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38 and 29 CFR 1910.39 which includes the evacuation of 29 CFR 1910.157(b). Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F01 II
Issuance Date 2013-05-23
Abatement Due Date 2013-06-05
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(1)(ii): 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: a) Outside, diesel fuel tank area, on or about 5/9/13: A diesel fuel tank was not labeled with the appropriate hazard warnings. Abatement certification must be submitted for this item.
312370653 0215800 2009-07-30 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2009-07-30
Emphasis L: REFUSE, S: ELECTRICAL
Case Closed 2009-08-04

Related Activity

Type Inspection
Activity Nr 312368608
312370661 0215800 2009-07-30 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-07-30
Emphasis L: REFUSE, S: ELECTRICAL
Case Closed 2009-08-04

Related Activity

Type Inspection
Activity Nr 312368590
312368590 0215800 2009-03-18 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-18
Emphasis L: REFUSE
Case Closed 2009-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08 II
Issuance Date 2009-04-02
Abatement Due Date 2009-04-10
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 B01 VIII
Issuance Date 2009-04-02
Abatement Due Date 2009-04-20
Current Penalty 577.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
312368608 0215800 2009-03-18 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-03-18
Emphasis S: ELECTRICAL, L: REFUSE
Case Closed 2009-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 2009-04-02
Abatement Due Date 2009-04-07
Current Penalty 962.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
309377315 0215800 2005-11-10 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-11-10
Emphasis L: ERGOINIT1, N: SSTARG05
Case Closed 2006-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 2005-11-18
Abatement Due Date 2005-12-01
Current Penalty 687.5
Initial Penalty 1375.0
Contest Date 2005-12-08
Final Order 2006-03-10
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2005-11-18
Abatement Due Date 2005-12-01
Contest Date 2005-12-08
Final Order 2006-03-10
Nr Instances 6
Nr Exposed 6
Gravity 00
309377323 0215800 2005-11-10 20 BURRSTONE ROAD, NEW YORK MILLS, NY, 13417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-11-10
Emphasis L: ERGOINIT1, N: SSTARG05
Case Closed 2006-04-21

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 2005-11-18
Abatement Due Date 2005-12-21
Current Penalty 800.0
Initial Penalty 1600.0
Contest Date 2005-12-08
Final Order 2006-03-10
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 2005-11-18
Abatement Due Date 2005-12-21
Contest Date 2005-12-08
Final Order 2006-03-10
Nr Instances 2
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5213907207 2020-04-27 0248 PPP 20 Burrstone Rd, NEW YORK MILLS, NY, 13417
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1479630
Loan Approval Amount (current) 1479630
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK MILLS, ONEIDA, NY, 13417-0001
Project Congressional District NY-22
Number of Employees 115
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1496331.58
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State