Search icon

HYDE PARK BREWING COMPANY, INC.

Company Details

Name: HYDE PARK BREWING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1995 (30 years ago)
Entity Number: 1920095
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Principal Address: 43 JEANETTE LANE, LAKE KATRINE, NY, United States, 12449
Address: 4076 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4076 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
ANGELA LOBIANCO Chief Executive Officer 4076 ALBANY POST RD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2011-07-11 2013-06-05 Address 24 ARNOLD DR, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2005-06-30 2011-07-11 Address 4076 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2005-06-30 2011-07-11 Address 24 ARNOLD DR, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2003-05-30 2005-06-30 Address 4076 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
2003-05-30 2005-06-30 Address 4076 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130605002127 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110711002234 2011-07-11 BIENNIAL STATEMENT 2011-05-01
090429002411 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070523002272 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050630002338 2005-06-30 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
269465.00
Total Face Value Of Loan:
269465.00
Date:
2020-05-20
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:
2020-04-28
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:
192100.00
Total Face Value Of Loan:
192100.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269465
Current Approval Amount:
269465
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
272255.62

Date of last update: 14 Mar 2025

Sources: New York Secretary of State