Search icon

MIDDLE AGES BREWING CO., LTD.

Company Details

Name: MIDDLE AGES BREWING CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1994 (31 years ago)
Entity Number: 1805113
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 120 WILKINSON STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY RUBENSTEIN Chief Executive Officer 120 WILKINSON STREET, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WILKINSON STREET, SYRACUSE, NY, United States, 13204

Licenses

Number Type Date Last renew date End date Address Description
310102 Retail grocery store No data No data No data 120 WILKINSON ST, SYRACUSE, NY, 13204 No data
0014-23-225368 Alcohol sale 2024-04-25 2024-04-25 2025-04-30 120 WILKINSON STREET, SYRACUSE, New York, 13204 Micro-Brewer

History

Start date End date Type Value
2024-02-22 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-22 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-22 1996-04-02 Address 4 BRADFORD HEIGHTS ROAD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306006101 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120504003014 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100331003402 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080306002525 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060403002534 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040315003146 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020312002567 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000322002344 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980318002537 1998-03-18 BIENNIAL STATEMENT 1998-03-01
960402002138 1996-04-02 BIENNIAL STATEMENT 1996-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-14 MIDDLE AGES BREWING CO 120 WILKINSON ST, SYRACUSE, Onondaga, NY, 13204 C Food Inspection Department of Agriculture and Markets 04F - One fresh mouse carcass along floor wall juncture between keg area and packaging area.- Live mouse observed in men's restroom adjacent tap room area.- 50-75 intermixed fresh appearing mouse droppings present along floor wall juncture behind small walk in cooler in brew house. - 50-75 fresh appearing mouse droppings present on grain pallets in brew house.- 10-15 fresh appearing mouse droppings present in corner of brew house behind tanks.
2023-04-12 MIDDLE AGES BREWING CO 120 WILKINSON ST, SYRACUSE, Onondaga, NY, 13204 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5547997201 2020-04-27 0248 PPP 120 WILKINSON ST, SYRACUSE, NY, 13204-2472
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103075.1
Loan Approval Amount (current) 103075.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13204-2472
Project Congressional District NY-22
Number of Employees 15
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104211.79
Forgiveness Paid Date 2021-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State