Search icon

MAD SCIENTISTS BREWING PARTNERS LLC

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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 2015-10-22
Name of individual signing SARAH LAVORGNA
Role Employer/plan sponsor
Date 2015-10-22
Name of individual signing SARAH LAVORGNA
MAD SCIENTISTS BREWING PARTNERS LLC 401K PLAN 2014 342010934 2015-07-15 MAD SCIENTISTS BREWING PARTNERS LLC 25
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
MAD SCIENTISTS BREWING PARTNERS LLC 401K PLAN 2013 342010934 2014-08-25 MAD SCIENTISTS BREWING PARTNERS LLC 20
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

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

History

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)

Filings

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

Inspections

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