Search icon

SUBLIME FOOD & BEVERAGE CORP.

Company Details

Name: SUBLIME FOOD & BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2007 (18 years ago)
Entity Number: 3543413
ZIP code: 10566
County: Westchester
Place of Formation: New York
Principal Address: 55 HUDSON AVE, PEEKSKILL, NY, United States, 10566
Address: 217 HIGHRIDGE CT, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORGAN ELIZABETH BERARDI Chief Executive Officer 217 HIGHRIDGE CT, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
MORGAN ELIZABETH BERARDI DOS Process Agent 217 HIGHRIDGE CT, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2023-12-18 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-11 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-16 2023-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-16 2009-07-07 Address 217 HIGHRIDGE COURT, PEEKSKILL, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110824002395 2011-08-24 BIENNIAL STATEMENT 2011-07-01
090707002111 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070716000649 2007-07-16 CERTIFICATE OF INCORPORATION 2007-07-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4893985008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUBLIME FOOD & BEVERAGE CORP.
Recipient Name Raw SUBLIME FOOD & BEVERAGE CORP.
Recipient DUNS 060262544
Recipient Address 55 HUDSON AVE, PEEKSKILL, WESTCHESTER, NEW YORK, 10566-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State