Search icon

CRAZY BEER WORLD INC

Company Details

Name: CRAZY BEER WORLD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2011 (14 years ago)
Entity Number: 4140770
ZIP code: 12180
County: Ulster
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
CRAZY BEER WORLD 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
704796 Retail grocery store No data No data No data 239 ULSTER AVE, SAUGERTIES, NY, 12477 No data
703400 Retail grocery store No data No data No data 403 WASHINGTON AVE, KINGSTON, NY, 12401 No data
0001-23-241195 Alcohol sale 2024-06-27 2024-06-27 2025-06-30 11836 RTE 9W, WEST COXSACKIE, New York, 12192 Wholesale Beer (Retail)

History

Start date End date Type Value
2025-02-22 2025-02-22 Address 239 ULSTER AVE APT 2, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2024-11-09 2025-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-01 2025-02-22 Address 239 ULSTER AVE APT 2, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2019-03-01 2025-02-22 Address 239 ULSTER AVE APT 2, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250222000036 2025-02-22 BIENNIAL STATEMENT 2025-02-22
210914002111 2021-09-14 BIENNIAL STATEMENT 2021-09-14
201020060620 2020-10-20 BIENNIAL STATEMENT 2019-09-01
190301060231 2019-03-01 BIENNIAL STATEMENT 2017-09-01
131003002149 2013-10-03 BIENNIAL STATEMENT 2013-09-01

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:
150000.00
Total Face Value Of Loan:
2000000.00
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:
87100.00
Total Face Value Of Loan:
87100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87100
Current Approval Amount:
87100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88064.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State