Search icon

VESTAL BEVERAGE & REDEMPTION CENTER, INC.

Company Details

Name: VESTAL BEVERAGE & REDEMPTION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2013 (12 years ago)
Entity Number: 4361216
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: C/O FREDERICK BOMYSOAD, 1430 ST RT 26, VESTAL, NY, United States, 13850
Principal Address: 1430 ST RT 26, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK BOMYSOAD Chief Executive Officer 1430 ST RTE 26, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
VESTAL BEVERAGE & REDEMPTION CENTER, INC. DOS Process Agent C/O FREDERICK BOMYSOAD, 1430 ST RT 26, VESTAL, NY, United States, 13850

Licenses

Number Type Date Last renew date End date Address Description
0001-23-241800 Alcohol sale 2024-06-07 2024-06-07 2025-06-30 1430 ST RTE 26, VESTAL, New York, 13850 Wholesale Beer (Retail)

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 1430 ST RTE 26, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 1696 ST RT 26, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2021-02-23 2025-02-02 Address C/O FREDERICK BOMYSOAD, 1696 ST RT 26, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2017-04-03 2025-02-02 Address 1696 ST RT 26, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2017-04-03 2021-02-23 Address C/O FREDERICK BOMYSOAD, 1696 ST RT 26, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000713 2025-02-02 BIENNIAL STATEMENT 2025-02-02
210223060520 2021-02-23 BIENNIAL STATEMENT 2021-02-01
170403006329 2017-04-03 BIENNIAL STATEMENT 2017-02-01
130215000564 2013-02-15 CERTIFICATE OF INCORPORATION 2013-02-15

USAspending Awards / Financial Assistance

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:
36300.00
Total Face Value Of Loan:
36300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36300
Current Approval Amount:
36300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36606.31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State