Search icon

INDEPENDENT BEVERAGE CO, INC.

Company Details

Name: INDEPENDENT BEVERAGE CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2006 (19 years ago)
Entity Number: 3396867
ZIP code: 11762
County: Nassau
Place of Formation: New York
Principal Address: 8 HARBOR LN, MASSAPEQUA PARK, NY, United States, 11762
Address: 8 HARBOR LANE, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDEPENDENT BEVERAGE CO, INC. DOS Process Agent 8 HARBOR LANE, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
ANDREW SCHUESSLER Chief Executive Officer 8 HARBOR LN, MASSAPEQUA PARK, NY, United States, 11762

Licenses

Number Type Date Last renew date End date Address Description
0001-23-140766 Alcohol sale 2024-06-14 2024-06-14 2025-06-30 8 HARBOR LANE, MASSAPEQUA PARK, New York, 11762 Wholesale Beer (Retail)

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 8 HARBOR LN, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 8 HARBOR LN, MASSAEPQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2020-09-15 2024-08-13 Address 8 HARBOR LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2019-12-16 2020-09-15 Address 8 HARBOR LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2015-01-28 2019-12-16 Address 110 WAYNE STREET, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2012-09-06 2024-08-13 Address 8 HARBOR LN, MASSAEPQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2012-09-06 2015-01-28 Address 521 ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2008-08-06 2012-09-06 Address 8 HARBOR LN, MASSAEPQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2008-08-06 2012-09-06 Address 8 HARBOR LN, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2006-08-04 2008-08-06 Address 91 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813001240 2024-08-13 BIENNIAL STATEMENT 2024-08-13
221011001240 2022-10-11 BIENNIAL STATEMENT 2022-08-01
200915060288 2020-09-15 BIENNIAL STATEMENT 2020-08-01
191216060567 2019-12-16 BIENNIAL STATEMENT 2018-08-01
150128006374 2015-01-28 BIENNIAL STATEMENT 2014-08-01
120906006103 2012-09-06 BIENNIAL STATEMENT 2012-08-01
100825002377 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080806002679 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060804000428 2006-08-04 CERTIFICATE OF INCORPORATION 2006-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1621037403 2020-05-04 0235 PPP 8 HARBOR LANE, MASSAPEQUA PARK, NY, 11762
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10775
Loan Approval Amount (current) 10775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA PARK, NASSAU, NY, 11762-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10925.25
Forgiveness Paid Date 2021-09-23

Date of last update: 11 Mar 2025

Sources: New York Secretary of State