Search icon

BEER THIRTY, INC.

Company Details

Name: BEER THIRTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2016 (8 years ago)
Entity Number: 5052380
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 540 EDSON RD., ENDICOTT, NY, United States, 13760
Principal Address: 721 UPPER COURT ST. SUITE # 2, KIRKWOOD, NY, United States, 13795

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TROY ROHMANN DOS Process Agent 540 EDSON RD., ENDICOTT, NY, United States, 13760

Agent

Name Role Address
TROY ROHMANN Agent 540 EDSON RD., ENDICOTT, NY, 13760

Chief Executive Officer

Name Role Address
TROY ROHMANN Chief Executive Officer 540 EDSON RD., ENDICOTT, NY, United States, 13760

Form 5500 Series

Employer Identification Number (EIN):
814810576
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-229338 Alcohol sale 2023-04-13 2023-04-13 2025-04-30 721 UPPER COURT ST, BINGHAMTON, New York, 13904 Restaurant
0370-23-229338 Alcohol sale 2023-04-13 2023-04-13 2025-04-30 721 UPPER COURT ST, BINGHAMTON, New York, 13904 Food & Beverage Business

History

Start date End date Type Value
2016-12-13 2020-12-01 Address 540 EDSON RD., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221222002797 2022-12-22 BIENNIAL STATEMENT 2022-12-01
201201060033 2020-12-01 BIENNIAL STATEMENT 2020-12-01
191212060241 2019-12-12 BIENNIAL STATEMENT 2018-12-01
161213010541 2016-12-13 CERTIFICATE OF INCORPORATION 2016-12-13

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
44061.00
Total Face Value Of Loan:
44061.00
Date:
2020-04-13
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:
47342.00
Total Face Value Of Loan:
47342.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47342
Current Approval Amount:
47342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47850.44
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44061
Current Approval Amount:
44061
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44332.61

Date of last update: 24 Mar 2025

Sources: New York Secretary of State