Search icon

BROWN'S BREWING COMPANY, LLC

Company Details

Name: BROWN'S BREWING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888396
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 417-419 River Street, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
BROWN'S BREWING COMPANY, LLC DOS Process Agent 417-419 River Street, TROY, NY, United States, 12180

History

Start date End date Type Value
2009-12-11 2023-12-02 Address 417 RIVER STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000548 2023-12-02 BIENNIAL STATEMENT 2023-12-01
221207001626 2022-12-07 BIENNIAL STATEMENT 2021-12-01
140124002365 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120112003118 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100212000819 2010-02-12 CERTIFICATE OF PUBLICATION 2010-02-12
091211000768 2009-12-11 ARTICLES OF ORGANIZATION 2009-12-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4273385004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BROWN'S BREWING COMPANY LLC
Recipient Name Raw BROWN'S BREWING COMPANY LLC
Recipient Address 50 FACTORY HILL ROAD AKA 50-, HOOSICK FALLS, RENSSELAER, NEW YORK, 12090-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10886.00
Face Value of Direct Loan 531000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347518417 0213100 2024-05-31 50 FACTORY HILL ROAD, NORTH HOOSICK, NY, 12133
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2024-05-31
Emphasis N: AMPUTATE
Case Closed 2024-06-24

Related Activity

Type Referral
Activity Nr 2166999
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3888107104 2020-04-12 0248 PPP 50 Factory Hill Road, Hoosick Falls, NY, 12090
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hoosick Falls, RENSSELAER, NY, 12090-0001
Project Congressional District NY-21
Number of Employees 61
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151273.97
Forgiveness Paid Date 2021-02-25
2285058410 2021-02-03 0248 PPS 50 Factory Hill Rd, Hoosick Falls, NY, 12090-4405
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198800
Loan Approval Amount (current) 198800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hoosick Falls, RENSSELAER, NY, 12090-4405
Project Congressional District NY-21
Number of Employees 28
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201147.47
Forgiveness Paid Date 2022-04-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State