Search icon

THE BEER STORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BEER STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2007 (18 years ago)
Entity Number: 3500802
ZIP code: 10941
County: Sullivan
Place of Formation: New York
Address: 590 Route 211 E, Middletwon, NY, United States, 10941
Principal Address: 590 Route 211E, Middletown, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE BEER STORE INC. DOS Process Agent 590 Route 211 E, Middletwon, NY, United States, 10941

Chief Executive Officer

Name Role Address
RINKESH PATEL Chief Executive Officer 77 PLEASANT ST, MONTICELLO, NY, United States, 12701

Licenses

Number Type Date Last renew date End date Address Description
0001-23-241446 Alcohol sale 2025-06-02 2025-06-02 2026-06-30 77 PLEASANT STREET, MONTICELLO, New York, 12701 Wholesale Beer (Retail)

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 77 PLEASANT ST, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2025-05-30 Address 77 PLEASANT ST, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 77 PLEASANT ST, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-05-30 Address 590 Route 211 E, Middletwon, NY, 10941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250530020145 2025-05-30 BIENNIAL STATEMENT 2025-05-30
241119000897 2024-11-19 BIENNIAL STATEMENT 2024-11-19
220729002604 2022-07-29 BIENNIAL STATEMENT 2021-04-01
201201061185 2020-12-01 BIENNIAL STATEMENT 2019-04-01
130416002202 2013-04-16 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
56500.00
Total Face Value Of Loan:
56500.00
Date:
2017-02-15
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2016-12-28
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$56,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,190.38
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $56,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State