Search icon

HOMEBREW EMPORIUM, INC.

Company Details

Name: HOMEBREW EMPORIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1988 (37 years ago)
Entity Number: 1234518
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Principal Address: 470 N GREENBUSH RD, RENSSELAER, NY, United States, 12144
Address: 470 NORTH GREENBUSH ROAD, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER W SAVOY Chief Executive Officer 470 N GREENBUSH RD, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 NORTH GREENBUSH ROAD, RENSSELAER, NY, United States, 12144

Form 5500 Series

Employer Identification Number (EIN):
141708122
Plan Year:
2019
Number Of Participants:
0
Sponsors DBA Name:
HOMEBREW EMPORIUM INC
Plan Year:
2017
Number Of Participants:
22
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Type Address Description
659049 Plant Dealers 470 NORTH GREENBUSH RD, RENSSELAER, NY, 12144 Other
385506 Retail grocery store 472 N GREENBUSH RD RT 4, RENSSELAER, NY, 12144 No data

History

Start date End date Type Value
2002-02-12 2003-06-20 Address 470 N GREENBUSH RD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1998-03-04 2002-02-12 Address 4603 NY 43, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1998-03-04 2002-02-12 Address 4603 NY 43, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1998-03-04 2002-02-12 Address 4603 NY 43, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1995-05-11 1998-03-04 Address 470 NORTH GREENBUSH RD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140401002378 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120307002840 2012-03-07 BIENNIAL STATEMENT 2012-02-01
101213000484 2010-12-13 CERTIFICATE OF AMENDMENT 2010-12-13
100318002046 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080219002692 2008-02-19 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
148200.00
Total Face Value Of Loan:
148200.00
Date:
2020-04-07
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:
56600.00
Total Face Value Of Loan:
56600.00
Date:
2011-10-17
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56600
Current Approval Amount:
56600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
57192.73

Date of last update: 16 Mar 2025

Sources: New York Secretary of State