Search icon

PAWLING BEER & SODA CORP.

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)
1980-05-28 1993-01-04 Address BOX 96, 82 MAIN ST, BREWSTER, NY, 10509, 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
020425002289 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000515002453 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980429002639 1998-04-29 BIENNIAL STATEMENT 1998-05-01
960523002362 1996-05-23 BIENNIAL STATEMENT 1996-05-01
000045000552 1993-09-02 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9728047805 2020-06-09 0202 PPP 175 ROUTE 22, PAWLING, NY, 12564
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51185
Loan Approval Amount (current) 51185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAWLING, DUTCHESS, NY, 12564-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51921.22
Forgiveness Paid Date 2021-11-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State