Search icon

RIP VAN WINKLE BREWING CO., INC.

Company Details

Name: RIP VAN WINKLE BREWING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1985 (40 years ago)
Entity Number: 1010640
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 4545 ROUTE 32, CATSKILL, NY, United States, 12414
Principal Address: 22 JEANETTE LANE, LAKE KATRINE, NY, United States, 12449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4545 ROUTE 32, CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
ANTHONY LO BIANCO Chief Executive Officer 22 JEANETTE LN, LAKE KATRNE, NY, United States, 12449

Licenses

Number Type Date Last renew date End date Address Description
0014-23-224330 Alcohol sale 2024-03-13 2024-03-13 2025-03-31 4545 RTE 32, CATSKILL, New York, 12414 Micro-Brewer
0340-23-232288 Alcohol sale 2024-02-14 2024-02-14 2025-03-31 4545 RTE 32, CATSKILL, New York, 12414 Restaurant

History

Start date End date Type Value
2007-07-26 2013-08-12 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1997-07-15 2007-07-26 Address 4545 RT 32, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1993-02-10 2007-07-26 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-02-10 2007-07-26 Address 22 JEANETTE LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Principal Executive Office)
1985-07-10 1997-07-15 Address R.R.1, BOX 63, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130812002436 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110728002843 2011-07-28 BIENNIAL STATEMENT 2011-07-01
100401000271 2010-04-01 CERTIFICATE OF AMENDMENT 2010-04-01
090701002138 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070726002573 2007-07-26 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
215040.00
Total Face Value Of Loan:
215040.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
153600.00
Total Face Value Of Loan:
153600.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215040
Current Approval Amount:
215040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217130.67
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153600
Current Approval Amount:
153600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155276.8

Date of last update: 17 Mar 2025

Sources: New York Secretary of State