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

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
313887.00
Total Face Value Of Loan:
313887.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227875.00
Total Face Value Of Loan:
227875.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313887
Current Approval Amount:
313887
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
317544.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227875
Current Approval Amount:
227875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184257.68

Date of last update: 27 Mar 2025

Sources: New York Secretary of State