Search icon

MONTROSE DISCOUNT BEER & SODA, INC.

Company Details

Name: MONTROSE DISCOUNT BEER & SODA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1984 (41 years ago)
Entity Number: 901219
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 2039 ALBANY POST RD, CROTON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RASSLYN BAEZ Chief Executive Officer 2039 ALBANY POST RD, CROTON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2039 ALBANY POST RD, CROTON, NY, United States, 10520

History

Start date End date Type Value
2004-03-12 2020-03-19 Address 2039 ALBANY POST RD, CROTON, NY, 10520, USA (Type of address: Principal Executive Office)
2004-03-12 2020-03-19 Address 2039 ALBANY POST RD, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
2002-03-01 2004-03-12 Address 505 ALBANY POST RD, CROTON, NY, 10520, USA (Type of address: Principal Executive Office)
2002-03-01 2004-03-12 Address 505 ALBANY POST RD, CROTON, NY, 10520, USA (Type of address: Service of Process)
2002-03-01 2004-03-12 Address 505 ALBANY POST RD, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
1995-07-07 2002-03-01 Address ALBANY POST RD, CROTON, NY, 10520, USA (Type of address: Principal Executive Office)
1995-07-07 2002-03-01 Address ALBANY POST RD, CROTON, NY, 10520, USA (Type of address: Service of Process)
1995-07-07 2002-03-01 Address ALBANY POST RD, MONTROSE, NY, 10521, USA (Type of address: Chief Executive Officer)
1984-03-12 1995-07-07 Address ALBANY POST RD., MONTROSE, NY, 10521, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200319060195 2020-03-19 BIENNIAL STATEMENT 2020-03-01
180305007979 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140310006113 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120427002293 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100416002960 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080313002808 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060322002588 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040312002918 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020301002468 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000323003181 2000-03-23 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5192877908 2020-06-15 0202 PPP 2039 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520-1149
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14282
Loan Approval Amount (current) 14282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON ON HUDSON, WESTCHESTER, NY, 10520-1149
Project Congressional District NY-17
Number of Employees 7
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14482.73
Forgiveness Paid Date 2021-11-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1573432 Intrastate Non-Hazmat 2024-08-22 800 2022 1 1 Private(Property)
Legal Name MONTROSE DISCOUNT BEER & SODA INC
DBA Name -
Physical Address 2039 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, US
Mailing Address 2039 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, US
Phone (914) 739-2211
Fax (914) 739-2269
E-mail MONTROSEBEER@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State