Search icon

OASIS DISCOUNT BEVERAGES, INC.

Company Details

Name: OASIS DISCOUNT BEVERAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1974 (51 years ago)
Entity Number: 348061
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 736 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 736 MAIN STREET, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
DENNIS J CAPPILLINO Chief Executive Officer 33 CATHY RD, POUGHKEEPSIE, NY, United States, 12603

Licenses

Number Type Date Last renew date End date Address Description
0001-23-241889 Alcohol sale 2024-06-10 2024-06-10 2025-06-30 736 MAIN ST, POUGHKEEPSIE, New York, 12601 Wholesale Beer (Retail)

History

Start date End date Type Value
2012-07-30 2014-07-10 Address 33 CATHY RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2008-07-28 2012-07-30 Address 33 CATHY DRIVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1993-08-05 2008-07-28 Address 736 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-08-05 2008-07-28 Address JOSEPH PESAVENTO, SR., 736 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-08-05 2008-07-28 Address JOSEPH PESAVENTO, SR., 736 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1974-07-17 1993-08-05 Address 736 MAIN ST., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180717006240 2018-07-17 BIENNIAL STATEMENT 2018-07-01
20171206030 2017-12-06 ASSUMED NAME LLC INITIAL FILING 2017-12-06
160701006387 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140710006118 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120730002196 2012-07-30 BIENNIAL STATEMENT 2012-07-01
080728002316 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060705002653 2006-07-05 BIENNIAL STATEMENT 2006-07-01
041203000082 2004-12-03 ANNULMENT OF DISSOLUTION 2004-12-03
DP-1716962 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020620002397 2002-06-20 BIENNIAL STATEMENT 2002-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-04 OASIS DISCOUNT BEVERAGE 736 MAIN ST, POUGHKEEPSIE, Dutchess, NY, 12603 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9811637305 2020-05-03 0202 PPP 736 Main St, Poughkeepsie, NY, 12603
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27275
Loan Approval Amount (current) 27275
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 445310
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 27619.73
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State