Search icon

TRIBECA BEVERAGE, INC.

Company Details

Name: TRIBECA BEVERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2004 (21 years ago)
Entity Number: 3070098
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 100 MERRICK ROAD, SUITE 514W, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 650 BRUSH AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIBECA BEVERAGE, INC. DOS Process Agent 100 MERRICK ROAD, SUITE 514W, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
HERBERT E HAGEMANN Chief Executive Officer 650 BRUSH AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2025-02-06 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180629006074 2018-06-29 BIENNIAL STATEMENT 2018-06-01
140729006324 2014-07-29 BIENNIAL STATEMENT 2014-06-01
100622002444 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080808003036 2008-08-08 BIENNIAL STATEMENT 2008-06-01
060522002673 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040624000019 2004-06-24 CERTIFICATE OF INCORPORATION 2004-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9053957307 2020-05-01 0202 PPP 650 BRUSH AVE, BRONX, NY, 10465
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15572
Loan Approval Amount (current) 15572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State