Search icon

NEW YORK BEER & BEVERAGE LLC

Company Details

Name: NEW YORK BEER & BEVERAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2010 (15 years ago)
Entity Number: 3947142
ZIP code: 08540
County: New York
Place of Formation: New York
Address: 100 CANAL POINTE BLVD., SUITE 125, PRINCETON, NJ, United States, 08540

Contact Details

Phone +1 212-245-2337

DOS Process Agent

Name Role Address
C/O PALEUDIS LAW FIRM DOS Process Agent 100 CANAL POINTE BLVD., SUITE 125, PRINCETON, NJ, United States, 08540

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-113933 No data Alcohol sale 2024-01-05 2024-01-05 2026-01-31 321 W 44TH ST, NEW YORK, New York, 10036 Restaurant
1451137-DCA Inactive Business 2012-12-03 No data 2014-04-15 No data No data

History

Start date End date Type Value
2017-08-23 2019-04-26 Address 100 CANAL POINTE BLVD, SUITE 210, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2016-05-13 2017-08-23 Address 225 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2013-10-09 2017-08-23 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent)
2013-10-09 2016-05-13 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2010-05-07 2013-10-09 Address 363 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216001636 2022-12-16 BIENNIAL STATEMENT 2022-05-01
190426000431 2019-04-26 CERTIFICATE OF CHANGE 2019-04-26
180504006539 2018-05-04 BIENNIAL STATEMENT 2018-05-01
170823000702 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23
160513006919 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140502006563 2014-05-02 BIENNIAL STATEMENT 2014-05-01
131009000251 2013-10-09 CERTIFICATE OF CHANGE 2013-10-09
120503006546 2012-05-03 BIENNIAL STATEMENT 2012-05-01
110322000482 2011-03-22 CERTIFICATE OF AMENDMENT 2011-03-22
100830000383 2010-08-30 CERTIFICATE OF PUBLICATION 2010-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1709726 SWC-CONADJ INVOICED 2014-06-18 757.0700073242188 Sidewalk Cafe Consent Fee Manual Adjustment
1694138 SWC-CIN-INT CREDITED 2014-05-30 395.07000732421875 Sidewalk Cafe Interest for Consent Fee
1600793 SWC-CON-ONL CREDITED 2014-02-25 6056.580078125 Sidewalk Cafe Consent Fee
1243117 SWC-CON INVOICED 2013-03-21 5967.06982421875 Sidewalk Consent Fee
1162126 LICENSE INVOICED 2012-12-03 510 Two-Year License Fee
1162127 CNV_FS INVOICED 2012-11-29 1500 Comptroller's Office security fee - sidewalk cafT
1162125 PLANREVIEW INVOICED 2012-11-29 310 Plan Review Fee
1162128 CNV_PC INVOICED 2012-11-29 445 Petition for revocable Consent - SWC Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4778638600 2021-03-20 0202 PPS 888C 8th Ave # 427, New York, NY, 10019-0037
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313887
Loan Approval Amount (current) 313887
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 New York, NEW YORK, NY, 10019-0037
Project Congressional District NY-12
Number of Employees 27
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 317544.13
Forgiveness Paid Date 2022-05-26
1873867706 2020-05-01 0202 PPP 888C #427 #427, NEW YORK, NY, 10019
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227875
Loan Approval Amount (current) 227875
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 350
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184257.68
Forgiveness Paid Date 2021-05-26

Date of last update: 10 Mar 2025

Sources: New York Secretary of State