Search icon

ACES BEER & SODA DISTRIBUTORS INC.

Company Details

Name: ACES BEER & SODA DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1982 (42 years ago)
Entity Number: 806974
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 1880 EASTERN PARKWAY, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1880 EASTERN PARKWAY, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
XAVIER ALFIERI Chief Executive Officer 1880 EASTERN PARKWAY, BROOKYN, NY, United States, 11233

Licenses

Number Type Date Last renew date End date Address Description
0001-23-141695 Alcohol sale 2024-06-03 2024-06-03 2025-06-30 2397 DEAN ST, BROOKLYN, New York, 11233 Wholesale Beer (Retail)

History

Start date End date Type Value
1992-12-03 2002-10-23 Address 1880 EASTERN PARKWAY, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
1992-12-03 2002-10-23 Address 1880 EASTERN PARKWAY, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office)
1982-11-26 1992-12-03 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081110002701 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061030002804 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041118002382 2004-11-18 BIENNIAL STATEMENT 2004-11-01
021023002400 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001110002056 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981030002013 1998-10-30 BIENNIAL STATEMENT 1998-11-01
961107002280 1996-11-07 BIENNIAL STATEMENT 1996-11-01
931231002223 1993-12-31 BIENNIAL STATEMENT 1993-11-01
921203002740 1992-12-03 BIENNIAL STATEMENT 1992-11-01
A924022-4 1982-11-26 CERTIFICATE OF INCORPORATION 1982-11-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-07 No data 2397 DEAN ST, Brooklyn, BROOKLYN, NY, 11233 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4114927202 2020-04-27 0202 PPP 2397 Dean Street, Brooklyn, NY, 11233
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24330
Loan Approval Amount (current) 24330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 6
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24499.63
Forgiveness Paid Date 2021-01-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State