Search icon

ELLENVILLE BEER & SODA, INC.

Company Details

Name: ELLENVILLE BEER & SODA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2005 (20 years ago)
Entity Number: 3234892
ZIP code: 12775
County: Ulster
Place of Formation: New York
Address: 400, Old Sackett rd, rock hill, NY, United States, 12775
Principal Address: 41 NORTH MAIN STREET, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RINKESH S. PATEL Chief Executive Officer 400 OLD SACKETT RD, ROCK HILL, NY, United States, 12775

DOS Process Agent

Name Role Address
RINKESH S PATEL DOS Process Agent 400, Old Sackett rd, rock hill, NY, United States, 12775

Licenses

Number Type Date Last renew date End date Address Description
0001-23-241199 Alcohol sale 2024-06-17 2024-06-17 2025-06-30 41 N MAIN STREET, ELLENVILLE, New York, 12428 Wholesale Beer (Retail)

History

Start date End date Type Value
2009-07-06 2021-06-07 Address 41 N MAIN ST, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
2007-08-09 2021-06-07 Address 3303 ROUTE 42 FORESTBURGH ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2007-08-09 2009-07-06 Address 10 ST JOHN STREET, PO BOX 1210, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2005-07-26 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-26 2007-08-09 Address PO BOX 1210, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220729002618 2022-07-29 BIENNIAL STATEMENT 2021-07-01
210607061270 2021-06-07 BIENNIAL STATEMENT 2019-07-01
130715002398 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110720002767 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090706002222 2009-07-06 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
15200.00
Total Face Value Of Loan:
14600.00
Date:
2017-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00
Date:
2008-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
100000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State