Search icon

HUDSON VALLEY BEVERAGE CO. INC.

Headquarter

Company Details

Name: HUDSON VALLEY BEVERAGE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2014 (11 years ago)
Entity Number: 4544164
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 755 East Drive, Suite #106, SUITE 106, East Fishkill, NY, United States, 12533
Principal Address: 755 EAST DRIVE, SUITE 106, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 2000000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HUDSON VALLEY BEVERAGE CO. INC., Alabama 000-870-392 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLOOP BREWING 401(K) RETIREMENT PLAN 2022 465084586 2023-10-13 HUDSON VALLEY BEVERAGE CO., INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 312120
Sponsor’s telephone number 8452353727
Plan sponsor’s address 755 EAST DRIVE, SUITE 106, EAST FISHKILL, NY, 12533

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing VANESSA URREGO
SLOOP BREWING 401(K) RETIREMENT PLAN 2022 465084586 2023-11-15 HUDSON VALLEY BEVERAGE CO., INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 312120
Sponsor’s telephone number 8452353727
Plan sponsor’s address 755 EAST DRIVE, SUITE 106, EAST FISHKILL, NY, 12533

Signature of

Role Plan administrator
Date 2023-11-15
Name of individual signing SHIRLEY HORNER
SLOOP BREWING 401(K) RETIREMENT PLAN 2021 465084586 2022-08-22 HUDSON VALLEY BEVERAGE CO., INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 312120
Sponsor’s telephone number 8452353727
Plan sponsor’s address 755 EAST DRIVE, SUITE 106, EAST FISHKILL, NY, 12523

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
ADAM WATSON DOS Process Agent 755 East Drive, Suite #106, SUITE 106, East Fishkill, NY, United States, 12533

Chief Executive Officer

Name Role Address
ADAM WATSON Chief Executive Officer 755 EAST DRIVE SUITE 106, HOPEWELL JUNCTION, NY, United States, 12533

Licenses

Number Type Date Last renew date End date Address Description
0340-22-207880-01 Alcohol sale 2024-11-13 2024-11-13 2025-10-31 755 EAST DR, HOPEWELL JUNCTION, NY, 12533 Additional Bar-Seasonal
0015-18-207692 Alcohol sale 2024-07-10 2024-07-10 2027-07-31 755 EAST DR, HOPEWELL JUNCTION, New York, 12533 Farm Brewer
0014-18-205229 Alcohol sale 2024-07-10 2024-07-10 2027-07-31 755 EAST DR, HOPEWELL JUNCTION, New York, 12533 Micro-Brewer
0340-22-207880 Alcohol sale 2023-12-19 2023-12-19 2024-10-31 755 EAST DR, HOPEWELL JUNCTION, New York, 12533 Restaurant

History

Start date End date Type Value
2023-02-13 2023-02-13 Address 755 EAST DRIVE SUITE 106, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 115 JEFFERSON BLVD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2020-03-09 2023-02-13 Address 755 EAST DRIVE STE 106, SUITE 106, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2019-03-05 2020-03-09 Address 755 EAST DRIVE, SUITE 106, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2017-12-14 2019-03-05 Address 1065 COUNTY RT. 19, ELIZAVILLE, NY, 12523, USA (Type of address: Principal Executive Office)
2017-12-14 2019-03-05 Address 1065 COUNTY ROUTE 19, ELIZAVILLE, NY, 12523, USA (Type of address: Service of Process)
2017-12-14 2023-02-13 Address 115 JEFFERSON BLVD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2015-01-16 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2014-03-13 2017-12-14 Address 1065 COUNTY ROUTE 19, ELIZAVILLE, NY, 12523, USA (Type of address: Service of Process)
2014-03-13 2015-01-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230213003126 2022-06-06 CERTIFICATE OF CHANGE BY ENTITY 2022-06-06
220525002909 2022-05-25 BIENNIAL STATEMENT 2022-03-01
200309061158 2020-03-09 BIENNIAL STATEMENT 2020-03-01
190305060839 2019-03-05 BIENNIAL STATEMENT 2018-03-01
171214006102 2017-12-14 BIENNIAL STATEMENT 2016-03-01
150116000365 2015-01-16 CERTIFICATE OF AMENDMENT 2015-01-16
140313010227 2014-03-13 CERTIFICATE OF INCORPORATION 2014-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-28 SLOOP BREWING CO 755 EAST DRIVE SUITE 106, HOPEWELL JUNCTION, Dutchess, NY, 12533 A Food Inspection Department of Agriculture and Markets No data
2022-08-12 SLOOP BREWING CO 755 EAST DRIVE SUITE 106, HOPEWELL JUNCTION, Dutchess, NY, 12533 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6712537006 2020-04-07 0202 PPP 755 EAST DR Suite 106, HOPEWELL JUNCTION, NY, 12533-4017
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337200
Loan Approval Amount (current) 337200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-4017
Project Congressional District NY-17
Number of Employees 65
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 341893.08
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State