Search icon

DRINK MORE GOOD INC.

Company Details

Name: DRINK MORE GOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2012 (12 years ago)
Entity Number: 4330001
ZIP code: 10990
County: Dutchess
Place of Formation: New York
Address: 246 Pine Island Turnpike, Warwick, NY, United States, 10990

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JASON SCHULER Chief Executive Officer 246 PINE ISLAND TURNPIKE, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
JASON SCHULER DOS Process Agent 246 Pine Island Turnpike, Warwick, NY, United States, 10990

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 246 PINE ISLAND TURNPIKE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-02-08 2024-02-08 Address 147 SPRING VALLEY, AT1, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2023-02-06 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-08-30 2023-02-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2016-12-07 2024-02-08 Address 147 SPRING VALLEY, AT1, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2016-12-07 2024-02-08 Address 17 ZERNER BLVD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2012-12-07 2021-08-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2012-12-07 2016-12-07 Address 17 ZERNER BLVD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208001210 2024-02-08 BIENNIAL STATEMENT 2024-02-08
210812002759 2021-08-12 BIENNIAL STATEMENT 2021-08-12
161207006387 2016-12-07 BIENNIAL STATEMENT 2016-12-01
121207000999 2012-12-07 CERTIFICATE OF INCORPORATION 2012-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5547347205 2020-04-27 0202 PPP 383 Main Street, BEacon, NY, 12508
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161800
Loan Approval Amount (current) 161800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BEacon, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 311930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163958.81
Forgiveness Paid Date 2021-08-30
7235728306 2021-01-28 0202 PPS 17 Zerner Blvd, Hopewell Junction, NY, 12533-5109
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161800
Loan Approval Amount (current) 161800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-5109
Project Congressional District NY-17
Number of Employees 5
NAICS code 311930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148733.02
Forgiveness Paid Date 2022-12-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State