Search icon

DEWEY BEVERAGE, INC.

Company Details

Name: DEWEY BEVERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2014 (10 years ago)
Entity Number: 4650401
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 345 EILEEN DRIVE, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEWEY BEVERAGE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 472078222 2022-04-26 DEWEY BEVERAGE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5856905805
Plan sponsor’s address 435 EILEEN DR, ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing EDWARD ROJAS
DEWEY BEVERAGE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 472078222 2021-10-07 DEWEY BEVERAGE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5856905805
Plan sponsor’s address 435 EILEEN DR, ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
SHERRI NARBURGH Agent 2750 DEWEY AVENUE, ROCHESTER, NY, 14616

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 EILEEN DRIVE, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2014-10-14 2014-10-23 Address 659 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Registered Agent)
2014-10-14 2014-10-23 Address 659 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141023000473 2014-10-23 CERTIFICATE OF CHANGE 2014-10-23
141014010254 2014-10-14 CERTIFICATE OF INCORPORATION 2014-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4753728106 2020-07-17 0219 PPP 345 Eileen Dr, ROCHESTER, NY, 14616
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13995
Loan Approval Amount (current) 13995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14616-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14177.11
Forgiveness Paid Date 2021-11-12

Date of last update: 08 Mar 2025

Sources: New York Secretary of State