Search icon

SANZO BEVERAGE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANZO BEVERAGE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1971 (55 years ago)
Entity Number: 301483
ZIP code: 14731
County: Cattaraugus
Place of Formation: New York
Address: 6875 Holiday Valley Rd. #772, ELLICOTTVILLE, NY, United States, 14731
Principal Address: 3165 ROUTE 16 N., OLEAN, NY, United States, 14760

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER SANZO Chief Executive Officer 3165 ROUTE 16N / PO BOX 396, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6875 Holiday Valley Rd. #772, ELLICOTTVILLE, NY, United States, 14731

Form 5500 Series

Employer Identification Number (EIN):
160979390
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-31 2013-01-07 Address 3165 ROUTE 16 / PO BOX 396, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2007-01-09 2011-01-31 Address 3165 RTE 16, PO BOX 396, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2007-01-09 2011-01-31 Address 3165 ROUTE 16, PO BOX 396, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1999-01-22 2007-01-09 Address OLEAN-HINSDALE HWY, OLEAN, NY, 14760, 0396, USA (Type of address: Service of Process)
1997-07-02 2011-01-31 Address OLEAN-HINSDALE HWY, PO BOX 396, OLEAN, NY, 14760, 0396, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220802000683 2022-08-02 BIENNIAL STATEMENT 2021-01-01
170228006226 2017-02-28 BIENNIAL STATEMENT 2017-01-01
150105007725 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130107006419 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110131002122 2011-01-31 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
472802.00
Total Face Value Of Loan:
472802.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$472,802
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$472,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$475,781.3
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $472,802

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 372-8834
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
13
Drivers:
13
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1997-12-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NYS TEAMSTERS
Party Role:
Plaintiff
Party Name:
SANZO BEVERAGE COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State