Search icon

OAK BEVERAGES, INC.

Company Details

Name: OAK BEVERAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1980 (45 years ago)
Entity Number: 604453
ZIP code: 10994
County: Rockland
Place of Formation: New York
Activity Description: Full service beverage distributor servicing NYC & the lower Hudson Valley Region. Representing various beer, liquor, wine, soda & water brands in our distribution footprint.
Address: 44 High street, West Nyack, NY, United States, 10994
Principal Address: 44 high street, West Nyack, NY, United States, 10994

Contact Details

Phone +1 845-353-1800

Website http://oakbeveragesinc.com

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA BOENING Chief Executive Officer 44 HIGH STREET, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
OAK BEVERAGES, INC. DOS Process Agent 44 High street, West Nyack, NY, United States, 10994

Licenses

Number Type Date Last renew date End date Address Description
0009-21-114218 Alcohol sale 2024-07-17 2024-07-17 2027-07-31 44 High Street, Nyack, New York, 10094 Wholesale Liquor
0002-23-220574 Alcohol sale 2024-06-17 2024-06-17 2025-06-30 44 HIGH ST, WEST NYACK, New York, 10994 Wholesale Beer

History

Start date End date Type Value
2025-05-16 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-04-22 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-03-25 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-03-25 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-14 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102002545 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220107002917 2022-01-07 BIENNIAL STATEMENT 2022-01-07
140305002179 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120210002238 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100201003084 2010-02-01 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
1888215.00
Total Face Value Of Loan:
1888215.00

Trademarks Section

Serial Number:
86020336
Mark:
BADASS HARD CIDER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2013-07-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BADASS HARD CIDER

Goods And Services

For:
Hard cider
International Classes:
033 - Primary Class
Class Status:
Active
Serial Number:
77676957
Mark:
FLIP FLOP NATION
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2009-02-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
FLIP FLOP NATION

Goods And Services

For:
Wine
First Use:
2009-08-12
International Classes:
033 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-30
Type:
Complaint
Address:
1 FLOWER LANE, BLAUVELT, NY, 10913
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-10-22
Type:
Complaint
Address:
15 HURON STREET, BROOKLYN, NY, 11222
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-10-22
Type:
Complaint
Address:
15 HURON STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-02
Type:
Planned
Address:
1 FLOWER LANE, BLAUVELT, NY, 10913
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-02
Type:
Planned
Address:
1 FLOWER LANE, BLAUVELT, NY, 10913
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1888215
Current Approval Amount:
1888215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1908146.16

Court Cases

Court Case Summary

Filing Date:
2014-06-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GORIS,
Party Role:
Plaintiff
Party Name:
OAK BEVERAGES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TINIOS
Party Role:
Plaintiff
Party Name:
OAK BEVERAGES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-06-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
OAK BEVERAGES, INC.
Party Role:
Defendant

Date of last update: 02 Jun 2025

Sources: New York Secretary of State