Search icon

CROSSROADS BREWING COMPANY, INC.

Company Details

Name: CROSSROADS BREWING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2009 (15 years ago)
Entity Number: 3858269
ZIP code: 12159
County: Greene
Place of Formation: New York
Address: 1606 New Scotland Road, Slingerlands, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH LANDIN DOS Process Agent 1606 New Scotland Road, Slingerlands, NY, United States, 12159

Chief Executive Officer

Name Role Address
KENNETH R LANDIN Chief Executive Officer 1606 NEW SCOTLAND ROAD, SLINGERLANDS, NY, United States, 12159

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 21 SECOND ST, ATHENS, NY, 12015, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-05 2024-03-08 Address 124 FOX RUN, UNIT 2158, ATHENS, NY, 12015, USA (Type of address: Service of Process)
2011-10-13 2024-03-08 Address 21 SECOND ST, ATHENS, NY, 12015, USA (Type of address: Chief Executive Officer)
2011-10-13 2021-02-05 Address 124 FOX RUN, UNIT 2158, ATHENS, NY, 12015, USA (Type of address: Service of Process)
2009-09-21 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-21 2011-10-13 Address 124 FOX RUN UNIT 2158, ATHENS, NY, 12015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308002938 2024-03-08 BIENNIAL STATEMENT 2024-03-08
211110003015 2021-11-10 BIENNIAL STATEMENT 2021-11-10
210205060684 2021-02-05 BIENNIAL STATEMENT 2019-09-01
130913006474 2013-09-13 BIENNIAL STATEMENT 2013-09-01
111013002608 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090921000363 2009-09-21 CERTIFICATE OF INCORPORATION 2009-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4893367002 2020-04-04 0248 PPP 21 Second Street, ATHENS, NY, 12015-1327
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112900
Loan Approval Amount (current) 112900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATHENS, GREENE, NY, 12015-1327
Project Congressional District NY-19
Number of Employees 21
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113769.18
Forgiveness Paid Date 2021-01-20
6269188401 2021-02-10 0248 PPS 21 2nd St, Athens, NY, 12015-1327
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156100
Loan Approval Amount (current) 156100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Athens, GREENE, NY, 12015-1327
Project Congressional District NY-19
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157122.13
Forgiveness Paid Date 2021-10-25

Date of last update: 10 Mar 2025

Sources: New York Secretary of State