Search icon

ACES BEER & SODA DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACES BEER & SODA DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1982 (43 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
2025-06-06 2025-06-06 Address 1880 EASTERN PARKWAY, BROOKYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2025-06-06 2025-06-06 Address 2397 DEAN STREET, BROOKYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2002-10-23 2025-06-06 Address 1880 EASTERN PARKWAY, BROOKYN, 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: Chief Executive Officer)
1992-12-03 2025-06-06 Address 1880 EASTERN PARKWAY, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606003873 2025-06-06 BIENNIAL STATEMENT 2025-06-06
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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
33100.00
Total Face Value Of Loan:
33100.00
Date:
2020-04-28
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:
24330.00
Total Face Value Of Loan:
24330.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$24,330
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,330
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,499.63
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $24,330
Jobs Reported:
5
Initial Approval Amount:
$33,100
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,298.6
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $33,096
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State