Search icon

DSTILLERY, INC.

Company Details

Name: DSTILLERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3656984
ZIP code: 11230
County: New York
Place of Formation: Delaware
Address: 1071 E 13TH ST, 17TH FL, BROOKLYN, NY, United States, 11230
Principal Address: 470 PARK AVE S, 17TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
DSTILLERY, INC. DOS Process Agent 1071 E 13TH ST, 17TH FL, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MICHAEL BEEBE Chief Executive Officer 470 PARK AVE S, 17TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-05-14 2020-04-03 Address 470 PARK AVE S, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-05-14 2020-04-03 Address 470 PARK AVE S, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-05-14 2020-04-03 Address 470 PARK AVE S, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2017-03-29 2018-05-14 Address 470 PARK AVE S, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-03-29 2018-05-14 Address 470 PARK AVE S, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2017-03-29 2018-05-14 Address 470 PARK AVE S, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-12-03 2017-03-29 Address 37 E. 18TH ST, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-12-03 2017-03-29 Address 37 E. 18TH ST, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-12-03 2017-03-29 Address 37 E. 18TH FL, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-04-10 2010-12-03 Address 206 EAST 63RD STREET, 5TH FL., NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060776 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180514006266 2018-05-14 BIENNIAL STATEMENT 2018-04-01
170329006168 2017-03-29 BIENNIAL STATEMENT 2016-04-01
140718002030 2014-07-18 BIENNIAL STATEMENT 2014-04-01
131121000641 2013-11-21 CERTIFICATE OF AMENDMENT 2013-11-21
130424006028 2013-04-24 BIENNIAL STATEMENT 2012-04-01
101203002430 2010-12-03 BIENNIAL STATEMENT 2010-04-01
080410000698 2008-04-10 APPLICATION OF AUTHORITY 2008-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4726127308 2020-04-30 0202 PPP 470 PARK AVE S 17 Fl, NEW YORK, NY, 10016-6819
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2120700
Loan Approval Amount (current) 2120700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-6819
Project Congressional District NY-12
Number of Employees 99
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2145441.5
Forgiveness Paid Date 2021-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State