Search icon

THE TROY BREWING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE TROY BREWING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1990 (35 years ago)
Entity Number: 1488114
ZIP code: 12090
County: Rensselaer
Place of Formation: New York
Address: 50 FACTORY HILL ROAD, HOOSICK FALLS, NY, United States, 12090
Principal Address: 417-419 RIVER ST, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 FACTORY HILL ROAD, HOOSICK FALLS, NY, United States, 12090

Chief Executive Officer

Name Role Address
GARRETT C BROWN Chief Executive Officer 104 CLAY HILL ROAD, HOOSICK FALLS, NY, United States, 12090

Form 5500 Series

Employer Identification Number (EIN):
141737787
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0014-24-206060 Alcohol sale 2024-03-11 2024-03-11 2025-02-28 417-425 RIVER ST, TROY, NY, 12180 Micro-Brewer
0423-23-227681 Alcohol sale 2023-08-01 2023-08-01 2024-12-31 417 425 RIVER STREET, TROY, New York, 12180 Additional Bar
0340-22-206551 Alcohol sale 2022-11-15 2022-11-15 2024-12-31 417 425 RIVER STREET, TROY, New York, 12180 Restaurant

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 104 CLAY HILL ROAD, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
2022-12-07 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-07 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-08-01 2024-11-22 Address 104 CLAY HILL ROAD, HOOSICK FALLS, NY, 12090, USA (Type of address: Chief Executive Officer)
1997-08-01 2024-11-22 Address 417-419 RIVER ST, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122002531 2024-11-22 BIENNIAL STATEMENT 2024-11-22
221207001150 2022-12-07 BIENNIAL STATEMENT 2022-11-01
141105006653 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121119002631 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101103002376 2010-11-03 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2158575.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
646800.00
Total Face Value Of Loan:
646800.00
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
247000.00
Total Face Value Of Loan:
247000.00

Trademarks Section

Serial Number:
77863485
Mark:
DEPENDABLE ALES & LAGERS FROM THE HUDSON VALLEY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2009-11-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DEPENDABLE ALES & LAGERS FROM THE HUDSON VALLEY

Goods And Services

For:
Beer, ale and lager
First Use:
2009-09-01
International Classes:
032 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
117
Initial Approval Amount:
$247,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$247,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$248,633.5
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $247,000
Jobs Reported:
34
Initial Approval Amount:
$646,800
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$646,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$655,518.51
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $646,798
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1999-06-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
THE TROY BREWING COMPANY, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State