Search icon

COOPER'S CAVE ALE COMPANY, LTD.

Company Details

Name: COOPER'S CAVE ALE COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1997 (28 years ago)
Entity Number: 2136486
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 2 SAGAMORE ST, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J BETHEL JR Chief Executive Officer 2 SAGAMORE ST, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
COOPER'S CAVE ALE COMPANY, LTD. DOS Process Agent 2 SAGAMORE ST, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 2 SAGAMORE ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2025-04-04 Address 2 SAGAMORE ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2023-04-05 2023-04-05 Address 2 SAGAMORE ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-04 Address 2 SAGAMORE ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-05 Address 2 SAGAMORE ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1999-04-06 2021-04-01 Address 2 SAGAMORE ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1999-04-06 2023-04-05 Address 2 SAGAMORE ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1997-04-23 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-23 1999-04-06 Address 68 KNIGHT STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404000799 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230405001924 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210401061135 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060266 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404006391 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006730 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130423006318 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110516003308 2011-05-16 BIENNIAL STATEMENT 2011-04-01
090327002592 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070416002505 2007-04-16 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238048606 2021-03-13 0248 PPS 2 Sagamore St, Glens Falls, NY, 12801-3154
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222627.3
Loan Approval Amount (current) 222627.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glens Falls, WARREN, NY, 12801-3154
Project Congressional District NY-21
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 223449.78
Forgiveness Paid Date 2021-07-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State