Search icon

PIT STOP 9 BEVERAGE CORP.

Company Details

Name: PIT STOP 9 BEVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2008 (17 years ago)
Entity Number: 3632565
ZIP code: 12192
County: Greene
Place of Formation: New York
Address: 11684 ROUTE 9W, WEST COXSACKIE, NY, United States, 12192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASBIR PABLA Chief Executive Officer 11684 ROUTE 9W, WEST COXSACKIE, NY, United States, 12192

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11684 ROUTE 9W, WEST COXSACKIE, NY, United States, 12192

Licenses

Number Type Date Last renew date End date Address Description
0001-23-240881 Alcohol sale 2024-06-28 2024-06-28 2025-06-30 11684 STATE RT 9W, WEST COXSACKIE, New York, 12192 Wholesale Beer (Retail)

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 11684 ROUTE 9W, WEST COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer)
2018-04-11 2024-03-22 Address 11684 ROUTE 9W, WEST COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer)
2018-04-11 2024-03-22 Address 11684 ROUTE 9W, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process)
2010-02-18 2018-04-11 Address 175 OLD POST ROAD, NEW LEBANON, NY, 12125, USA (Type of address: Chief Executive Officer)
2010-02-18 2018-04-11 Address 175 OLD POST ROAD, NEW LEBANON, NY, 12125, USA (Type of address: Principal Executive Office)
2008-02-15 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-15 2018-04-11 Address 11834 ROUTE 9W, WEST COXSACKIE, NY, 12192, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322001891 2024-03-22 BIENNIAL STATEMENT 2024-03-22
180411002066 2018-04-11 BIENNIAL STATEMENT 2018-02-01
100218002322 2010-02-18 BIENNIAL STATEMENT 2010-02-01
080215000729 2008-02-15 CERTIFICATE OF INCORPORATION 2008-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-11 PIT STOP 11684 RT 9W, WEST COXSACKIE, Greene, NY, 12192 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
1817427110 2020-04-10 0248 PPP 11684 Route 9W, WEST COXSACKIE, NY, 12192-3600
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST COXSACKIE, GREENE, NY, 12192-3600
Project Congressional District NY-19
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10216.22
Forgiveness Paid Date 2021-06-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State