Name: | MAD SCIENTISTS BREWING PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2004 (21 years ago) |
Entity Number: | 3086661 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAD SCIENTISTS BREWING PARTNERS LLC, FLORIDA | M12000005634 | FLORIDA |
Headquarter of | MAD SCIENTISTS BREWING PARTNERS LLC, Alabama | 001-133-970 | Alabama |
Headquarter of | MAD SCIENTISTS BREWING PARTNERS LLC, CONNECTICUT | 1067578 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAD SCIENTISTS BREWING PARTNERS LLC 401K PLAN | 2014 | 342010934 | 2015-10-22 | MAD SCIENTISTS BREWING PARTNERS LLC | 25 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-22 |
Name of individual signing | SARAH LAVORGNA |
Role | Employer/plan sponsor |
Date | 2015-10-22 |
Name of individual signing | SARAH LAVORGNA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 312120 |
Sponsor’s telephone number | 6463897385 |
Plan sponsor’s address | 40 VAN DYKE STREET, BROOKLYN, NY, 11231 |
Signature of
Role | Plan administrator |
Date | 2015-07-15 |
Name of individual signing | SARAH LAVORGNA |
Role | Employer/plan sponsor |
Date | 2015-07-15 |
Name of individual signing | SARAH LAVORGNA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 312120 |
Sponsor’s telephone number | 6463897385 |
Plan sponsor’s address | 40 VAN DYKE STREET, BROOKLYN, NY, 11231 |
Signature of
Role | Plan administrator |
Date | 2014-07-22 |
Name of individual signing | DAN SARGEANT |
Role | Employer/plan sponsor |
Date | 2014-07-22 |
Name of individual signing | DAN SARGEANT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
CM-21-00062 | Alcohol sale | 2021-10-29 | 2021-10-29 | 2024-10-31 | 40 VAN DYKE ST, BROOKLYN, New York, 11231 | Combined Craft Status |
0015-21-106689 | Alcohol sale | 2021-05-28 | 2021-05-28 | 2024-10-31 | 40 VAN DYKE ST, BROOKLYN, New York, 11231 | Farm Brewer |
0014-20-103899 | Alcohol sale | 2020-10-29 | 2020-10-29 | 2024-10-31 | 40 VAN DYKE ST, BROOKLYN, New York, 11231 | Micro-Brewer |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-15 | 2020-08-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-15 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-08-06 | 2019-03-15 | Address | 40 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2007-08-14 | 2008-08-06 | Address | 40 VAN DYKE STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2006-12-01 | 2007-08-14 | Address | 40 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2004-08-04 | 2006-12-01 | Address | 903 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805002657 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801003476 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803062401 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190315000076 | 2019-03-15 | CERTIFICATE OF CHANGE | 2019-03-15 |
180807006275 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160804006861 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140804006247 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120809006516 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
101102002865 | 2010-11-02 | BIENNIAL STATEMENT | 2010-08-01 |
080806002601 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-03-09 | SIX POINT BREWERY | 40 VAN DYKE ST, BROOKLYN, Kings, NY, 11231 | B | Food Inspection | Department of Agriculture and Markets | 14B - Over 1000 dead beetles are noted in the dry ingredient storage area. |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State