Search icon

HVS BEVERAGE Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: HVS BEVERAGE Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2015 (10 years ago)
Organization Date: 01 Jan 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0937524
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1019 Sylvia Dr, Richmond, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
VIJAY SATASIYA Registered Agent

Incorporator

Name Role
VIJAY SATASIYA Incorporator
HITESH VADADORIYA Incorporator
VIPUL SAVALIA Incorporator

President

Name Role
HITESH VADADORIYA President

Treasurer

Name Role
VIPUL SAVALIA Treasurer

Vice President

Name Role
VIJAY SATASIYA Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 076-SP-1597 Sampling License Active 2025-04-17 2016-05-02 - 2026-04-30 310 Eastern Bypass, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-LP-1435 Quota Retail Package License Active 2025-04-17 2016-05-02 - 2026-04-30 310 Eastern Bypass, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-NQ-5447 NQ Retail Malt Beverage Package License Active 2025-04-17 2016-05-02 - 2026-04-30 310 Eastern Bypass, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-SP-1597 Sampling License Active 2024-04-17 2016-05-02 - 2026-04-30 310 Eastern Bypass, Richmond, Madison, KY 40475
Department of Alcoholic Beverage Control 076-LP-1435 Quota Retail Package License Active 2024-04-17 2016-05-02 - 2026-04-30 310 Eastern Bypass, Richmond, Madison, KY 40475

Assumed Names

Name Status Expiration Date
LIQUOR MART Active 2027-05-04
LIQUOR MART 1 Active 2027-05-04
LIQUOR MART I Inactive 2021-05-05

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-04-15
Annual Report 2022-05-04
Certificate of Assumed Name 2022-05-04

USAspending Awards / Financial Assistance

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:
27000.00
Total Face Value Of Loan:
27000.00
Date:
2016-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1170000.00
Total Face Value Of Loan:
1170000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
27000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27179.75

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-26 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Supplies Classroom Supplies 112.96
Executive 2023-08-15 2024 Justice & Public Safety Cabinet Department Of Criminal Justice Training Supplies Classroom Supplies 74.97

Sources: Kentucky Secretary of State