Search icon

PAWLING BEER & SODA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PAWLING BEER & SODA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1980 (45 years ago)
Entity Number: 629962
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 175 ROUTE 22, PAWLING, NY, United States, 12564
Principal Address: 96 CLUBHOUSE DR, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN COVAIS Chief Executive Officer 175 ROUTE 22, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
JOHN COVAIS DOS Process Agent 175 ROUTE 22, PAWLING, NY, United States, 12564

Licenses

Number Type Date Last renew date End date Address Description
0001-23-241837 Alcohol sale 2024-07-01 2024-07-01 2025-06-30 175 ROUTE 22, PAWLING, New York, 12564 Wholesale Beer (Retail)

History

Start date End date Type Value
2002-04-25 2006-05-12 Address 96 CLUBHOUSE DR, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2002-04-25 2006-05-12 Address 175 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1993-01-04 2002-04-25 Address POB 861, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-01-04 2002-04-25 Address ROUTE 6, POB 861, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1993-01-04 2002-04-25 Address ROUTE 6, POB 861, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120620002533 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100527002991 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080521003077 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512002439 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040517002132 2004-05-17 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
51185.00
Total Face Value Of Loan:
51185.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51185
Current Approval Amount:
51185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51921.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State