Search icon

TWO GOATS BREWING LLC

Company Details

Name: TWO GOATS BREWING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2008 (16 years ago)
Entity Number: 3735106
ZIP code: 14818
County: Schuyler
Place of Formation: New York
Address: 5027 State Route 414, Burdett, NY, United States, 14818

DOS Process Agent

Name Role Address
TWO GOATS BREWING LLC DOS Process Agent 5027 State Route 414, Burdett, NY, United States, 14818

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Type Date Last renew date End date Address Description
0014-23-323641 Alcohol sale 2024-07-09 2024-07-09 2025-07-31 5027A STATE RTE 414 (BASEMENT), BURDETT, New York, 14818 Micro-Brewer
0426-24-306312 Alcohol sale 2024-03-20 2024-03-20 2024-10-31 5027 STATE RTE 414, BURDETT, NY, 14818 Additional Bar-Seasonal
0267-23-333518 Alcohol sale 2023-01-06 2023-01-06 2025-01-31 5027 STATE RTE 414, BURDETT, New York, 14818 Food & Beverage Business

History

Start date End date Type Value
2018-03-22 2024-10-01 Address PO BOX 80, HECTOR, NY, 14841, USA (Type of address: Service of Process)
2010-11-09 2018-03-22 Address 5027 STATE ROUTE 414, BURDETT, NY, 14818, USA (Type of address: Service of Process)
2008-10-23 2010-11-09 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2008-10-23 2024-10-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001042075 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221005002970 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201020060556 2020-10-20 BIENNIAL STATEMENT 2020-10-01
180322002006 2018-03-22 BIENNIAL STATEMENT 2018-10-01
141020006693 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121015006429 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101109002144 2010-11-09 BIENNIAL STATEMENT 2010-10-01
081023000534 2008-10-23 ARTICLES OF ORGANIZATION 2008-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-19 No data 5027 STATE ROUTE 414, BURDETT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-04-25 TWO GOATS BREWING 5027 RT 414, BURDETT, Schuyler, NY, 14818 A Food Inspection Department of Agriculture and Markets No data
2024-03-11 No data 5027 STATE ROUTE 414, BURDETT Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2023-05-26 TWO GOATS BREWING 5027 RT 414, BURDETT, Schuyler, NY, 14818 A Food Inspection Department of Agriculture and Markets No data
2023-03-09 No data 5027 STATE ROUTE 414, BURDETT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2022-08-05 No data 5027 STATE ROUTE 414, BURDETT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2022-06-03 TWO GOATS BREWING 5027 RT 414, BURDETT, Schuyler, NY, 14818 A Food Inspection Department of Agriculture and Markets No data
2022-04-08 TWO GOATS BREWING 5027 RT 414, BURDETT, Schuyler, NY, 14818 C Food Inspection Department of Agriculture and Markets 09D - The equipment wash sink in brewing area is not adequately installed.
2021-09-02 No data 5027 STATE ROUTE 414, BURDETT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-07-06 No data 5027 STATE ROUTE 414, BURDETT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6349838504 2021-03-03 0206 PPS 5027 State Route 414, Hector, NY, 14841
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65591.15
Loan Approval Amount (current) 65591.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hector, SCHUYLER, NY, 14841
Project Congressional District NY-23
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66252.53
Forgiveness Paid Date 2022-03-10
4957478007 2020-06-26 0206 PPP 5027 STATE ROUTE 414, HECTOR, NY, 14841-9706
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HECTOR, SCHUYLER, NY, 14841-9706
Project Congressional District NY-23
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20934.73
Forgiveness Paid Date 2020-12-31

Date of last update: 10 Mar 2025

Sources: New York Secretary of State