Search icon

THREE HEADS BREWING, INC.

Company Details

Name: THREE HEADS BREWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2010 (15 years ago)
Entity Number: 3913290
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 164 CHELMSFORD RD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL NOTHNAGLE Chief Executive Officer 164 CHELMSFORD RD, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 CHELMSFORD RD, ROCHESTER, NY, United States, 14618

Licenses

Number Type Date Last renew date End date Address Description
CM-23-00072 Alcohol sale 2023-03-27 2023-03-27 2026-03-31 186 ATLANTIC AVE, ROCHESTER, New York, 14607 Combined Craft Status

History

Start date End date Type Value
2010-02-17 2012-08-10 Address 164 CHELMSFORD ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140320002086 2014-03-20 BIENNIAL STATEMENT 2014-02-01
120810002295 2012-08-10 BIENNIAL STATEMENT 2012-02-01
100217000143 2010-02-17 CERTIFICATE OF INCORPORATION 2010-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-13 THREE HEADS BREWING 186 ATLANTIC AVE, ROCHESTER, Monroe, NY, 14607 A Food Inspection Department of Agriculture and Markets No data
2023-07-24 THREE HEADS BREWING 186 ATLANTIC AVE, ROCHESTER, Monroe, NY, 14607 C Food Inspection Department of Agriculture and Markets 10C - Bagged grain storage area is dust laden and has an accumulation of spilled dry materials.
2023-05-24 THREE HEADS BREWING 186 ATLANTIC AVE, ROCHESTER, Monroe, NY, 14607 C Food Inspection Department of Agriculture and Markets 15C - Transfer hoses are not properly maintained as follows: hose observed with uncapped end in direct contact with floor. - Fermenting tank is not properly maintained as follows: glycol leaking into large bucket.
2022-06-16 THREE HEADS BREWING 186 ATLANTIC AVE, ROCHESTER, Monroe, NY, 14607 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229377101 2020-04-10 0219 PPP 186 ATLANTIC AVE, ROCHESTER, NY, 14607-1213
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127207
Loan Approval Amount (current) 127207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60403
Servicing Lender Name S & T Bank
Servicing Lender Address 800 Philadelphia St, INDIANA, PA, 15701-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1213
Project Congressional District NY-25
Number of Employees 22
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60403
Originating Lender Name S & T Bank
Originating Lender Address INDIANA, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128486.14
Forgiveness Paid Date 2021-04-13
3498408308 2021-01-22 0219 PPS 186 Atlantic Ave, Rochester, NY, 14607-1213
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127207
Loan Approval Amount (current) 127207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1213
Project Congressional District NY-25
Number of Employees 9
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128235.11
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2097912 Intrastate Non-Hazmat 2010-11-23 0 - 1 1 Private(Property)
Legal Name THREE HEADS BREWING
DBA Name -
Physical Address 164 CHELMSFORD ROAD, ROCHESTER, NY, 14618, US
Mailing Address 164 CHELMSFORD ROAD, ROCHESTER, NY, 14618, US
Phone (585) 733-9764
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State