Search icon

STATELINE BEER & BEVERAGE INC

Company Details

Name: STATELINE BEER & BEVERAGE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2011 (14 years ago)
Entity Number: 4066964
ZIP code: 12180
County: Dutchess
Place of Formation: New York
Address: 70 Coons RD, Troy, NY, United States, 12180
Principal Address: 70 COONS RD, Troy, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STATELINE BEER & BEVERAGE INC DOS Process Agent 70 Coons RD, Troy, NY, United States, 12180

Chief Executive Officer

Name Role Address
RAMANDEEP KAUR DHANDI Chief Executive Officer 70 COONS RD, TROY, NY, United States, 12180

Licenses

Number Type Date Last renew date End date Address Description
0001-23-239722 Alcohol sale 2024-06-27 2024-06-27 2025-06-30 4804 RTE 30, AMSTERDAM, New York, 12010 Wholesale Beer (Retail)

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 239 ULSTER AVE , APPT #2, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 70 COONS RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-04-30 Address 70 Coons RD, Troy, NY, 12180, USA (Type of address: Service of Process)
2024-09-24 2024-09-24 Address 239 ULSTER AVE , APPT #2, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250430023549 2025-04-30 BIENNIAL STATEMENT 2025-04-30
240924000852 2024-09-24 BIENNIAL STATEMENT 2024-09-24
210914002057 2021-09-14 BIENNIAL STATEMENT 2021-09-14
201021060015 2020-10-21 BIENNIAL STATEMENT 2019-03-01
110314000329 2011-03-14 CERTIFICATE OF INCORPORATION 2011-03-14

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
50900.00
Total Face Value Of Loan:
212600.00
Date:
2020-04-15
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:
15100.00
Total Face Value Of Loan:
15100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15100
Current Approval Amount:
15100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15278.3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State