Search icon

ONEBEV USA LTD.

Company Details

Name: ONEBEV USA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2015 (10 years ago)
Entity Number: 4814567
ZIP code: 10013
County: Nassau
Place of Formation: New York
Address: 433 broadway floor 4, NEW YORK, NY, United States, 10013
Principal Address: 433 Broadway, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONEBEV USA LTD DOS Process Agent 433 broadway floor 4, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARK IACOVANGELO Chief Executive Officer 433 BROADWAY FLOOR 4, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0011-23-123424 Alcohol sale 2023-02-14 2023-02-14 2026-02-28 433 BROADWAY, NEW YORK, New York, 10013 Importer

History

Start date End date Type Value
2024-04-29 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-24 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2024-04-29 Address 433 broadway floor 4, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2021-06-21 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-02 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-02 2022-03-24 Address 1129 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429003531 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220324000187 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
150902010348 2015-09-02 CERTIFICATE OF INCORPORATION 2015-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1891068310 2021-01-20 0202 PPS 433 Broadway Ste 434-435, New York, NY, 10013-2510
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37394
Loan Approval Amount (current) 37394
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2510
Project Congressional District NY-10
Number of Employees 4
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37725.94
Forgiveness Paid Date 2021-12-16
5678457704 2020-05-01 0202 PPP 433 BROADWAY SUITE 434-435, NEW YORK, NY, 10013-2510
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39304
Loan Approval Amount (current) 39304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-2510
Project Congressional District NY-10
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39739.04
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State