Search icon

ZIGGY BEVERAGE, INC.

Company Details

Name: ZIGGY BEVERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2009 (16 years ago)
Entity Number: 3768189
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 56-64 60 STREET, MASPTH, NY, United States, 11378
Principal Address: 56-64 60 STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE LIMANDRI Chief Executive Officer 157-59 24 ROAD, WHITE STONE, NY, United States, 11357

DOS Process Agent

Name Role Address
ZIGGY BEVERAGE, INC. DOS Process Agent 56-64 60 STREET, MASPTH, NY, United States, 11378

History

Start date End date Type Value
2023-05-12 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-01 2019-05-23 Address 20-47 CLINTONVILLE ST, WHITE STONE, NY, 11357, USA (Type of address: Principal Executive Office)
2011-02-25 2019-05-23 Address 20-47 CLINTONVILLE ST, WHITE STONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2011-02-25 2015-06-01 Address 20-47 CLINTONVILLE ST, WHITE STONE, NY, 11357, USA (Type of address: Principal Executive Office)
2009-01-28 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-28 2019-05-23 Address 20-47 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190523060077 2019-05-23 BIENNIAL STATEMENT 2019-01-01
150601006584 2015-06-01 BIENNIAL STATEMENT 2015-01-01
130308002026 2013-03-08 BIENNIAL STATEMENT 2013-01-01
110225002058 2011-02-25 BIENNIAL STATEMENT 2011-01-01
090128000307 2009-01-28 CERTIFICATE OF INCORPORATION 2009-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534408303 2021-01-30 0202 PPS 15759 24th Rd, Whitestone, NY, 11357-3916
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17895
Loan Approval Amount (current) 17895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-3916
Project Congressional District NY-03
Number of Employees 5
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18079.63
Forgiveness Paid Date 2022-02-17
5432307302 2020-04-30 0202 PPP 56-64 60th street, MASPETH, NY, 11378
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18870
Loan Approval Amount (current) 18870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19106.29
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2086735 Intrastate Non-Hazmat 2010-10-18 6000 2009 1 1 Private(Property)
Legal Name ZIGGY BEVERAGE INC
DBA Name -
Physical Address 2047 LINTONVILLE STREET, FLUSHING, NY, 11357, US
Mailing Address 2047 LINTONVILLE STREET, FLUSHING, NY, 11357, US
Phone (718) 353-4664
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State