Search icon

BRANDS WITHIN REACH, LLC

Company Details

Name: BRANDS WITHIN REACH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Sep 2010 (15 years ago)
Date of dissolution: 03 Dec 2021
Entity Number: 4001769
ZIP code: 80202
County: Westchester
Place of Formation: New York
Address: NEW AGE BEVERAGE CORPORATION, 2420 17TH AVENUE, DENVER, CO, United States, 80202

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001IVK60UG3TT884 4001769 US-NY GENERAL ACTIVE No data

Addresses

Legal 141 Halstead Avenue, Suite 200, MAMARONECK, US-NY, US, 10543
Headquarters 141 Halstead Avenue, Suite 200, Mamaroneck, US-NY, US, 10543

Registration details

Registration Date 2013-03-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4001769

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANDS WITHIN REACH, LLC PROFIT SHARING PLAN 2020 431997294 2021-02-16 BRANDS WITHIN REACH, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 312140
Sponsor’s telephone number 8477209090
Plan sponsor’s address 141 HALSTEAD AVENUE, 2ND FLOOR, MAMARONECK, NY, 10543
BRANDS WITHIN REACH, LLC PROFIT SHARING PLAN 2019 431997294 2020-05-04 BRANDS WITHIN REACH, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 312140
Sponsor’s telephone number 8477209090
Plan sponsor’s address 141 HALSTEAD AVENUE, 2ND FLOOR, MAMARONECK, NY, 10543
BRANDS WITHIN REACH, LLC PROFIT SHARING PLAN 2018 431997294 2019-10-14 BRANDS WITHIN REACH, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 312140
Sponsor’s telephone number 8477209090
Plan sponsor’s address 141 HALSTEAD AVENUE, 2ND FLOOR, MAMARONECK, NY, 10543
BRANDS WITHIN REACH, LLC PROFIT SHARING PLAN 2017 431997294 2018-10-02 BRANDS WITHIN REACH, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 312140
Sponsor’s telephone number 8477209090
Plan sponsor’s address 141 HALSTEAD AVENUE, 2ND FLOOR, MAMARONECK, NY, 10543
BRANDS WITHIN REACH, LLC 401(K) PROFIT SHARING PLAN 2016 431997294 2017-10-12 BRANDS WITHIN REACH, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 312140
Sponsor’s telephone number 8477209090
Plan sponsor’s address 141 HALSTEAD AVENUE, 2ND FLOOR, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing OLIVIER SONNOIS
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing OLIVIER SONNOIS
BRANDS WITHIN REACH, LLC 401(K) PROFIT SHARING PLAN 2015 431997294 2016-10-14 BRANDS WITHIN REACH, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 312140
Sponsor’s telephone number 8477209090
Plan sponsor’s address 689 MAMARONECK AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing OLIVIER SONNOIS
BRANDS WITHIN REACH, LLC 401(K) PROFIT SHARING PLAN 2014 431997294 2016-10-14 BRANDS WITHIN REACH, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 312140
Sponsor’s telephone number 8477209090
Plan sponsor’s address 689 MAMARONECK AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing OLIVIER SONNOIS
BRANDS WITHIN REACH, LLC 401(K) PROFIT SHARING PLAN 2013 431997294 2014-10-01 BRANDS WITHIN REACH, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 312140
Sponsor’s telephone number 8477209090
Plan sponsor’s address 689 MAMARONECK AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing OLIVIER SONNOIS
BRANDS WITHIN REACH, LLC 401(K) PROFIT SHARING PLAN 2012 431997294 2013-09-30 BRANDS WITHIN REACH, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 312140
Sponsor’s telephone number 8477209090
Plan sponsor’s address 689 MAMARONECK AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing OLIVIER SONNOIS
BRANDS WITHIN REACH, LLC 401(K) PROFIT SHARING PLAN 2011 431997294 2012-10-10 BRANDS WITHIN REACH, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 312140
Sponsor’s telephone number 8477209090
Plan sponsor’s address 689 MAMARONECK AVENUE, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 431997294
Plan administrator’s name BRANDS WITHIN REACH, LLC
Plan administrator’s address 689 MAMARONECK AVENUE, MAMARONECK, NY, 10543
Administrator’s telephone number 8477209090

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing OLIVIER SONNOIS

DOS Process Agent

Name Role Address
THE LLC ATTN CHIEF EXECUTIVE OFFICER DOS Process Agent NEW AGE BEVERAGE CORPORATION, 2420 17TH AVENUE, DENVER, CO, United States, 80202

History

Start date End date Type Value
2019-07-11 2021-12-03 Address NEW AGE BEVERAGE CORPORATION, 2420 17TH AVENUE, DENVER, CO, 80202, USA (Type of address: Service of Process)
2019-06-25 2019-07-11 Address 141 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2010-10-13 2019-06-25 Address 840 ORIENTA AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2010-09-30 2010-10-13 Address 840 ORIENTA AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211203001367 2021-12-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-03
190711000684 2019-07-11 CERTIFICATE OF MERGER 2019-07-11
190625002011 2019-06-25 BIENNIAL STATEMENT 2018-09-01
180813006044 2018-08-13 BIENNIAL STATEMENT 2016-09-01
140904006253 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120910006901 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101222000279 2010-12-22 CERTIFICATE OF PUBLICATION 2010-12-22
101101000269 2010-11-01 CERTIFICATE OF AMENDMENT 2010-11-01
101013000281 2010-10-13 CERTIFICATE OF MERGER 2010-10-13
100930000338 2010-09-30 ARTICLES OF ORGANIZATION 2010-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7798859005 2021-05-26 0202 PPP 689 Mamaroneck Ave, Mamaroneck, NY, 10543-5910
Loan Status Date 2022-07-16
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444862
Loan Approval Amount (current) 444862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-5910
Project Congressional District NY-16
Number of Employees 26
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206194 Arbitration 2022-07-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 635000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-21
Termination Date 2023-03-01
Section 0009
Status Terminated

Parties

Name HEIMBURGER S.A.S.
Role Plaintiff
Name BRANDS WITHIN REACH, LLC
Role Defendant
1904947 Other Contract Actions 2019-05-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-05-28
Termination Date 2023-04-11
Date Issue Joined 2019-08-14
Pretrial Conference Date 2019-09-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name BRANDS WITHIN REACH, LLC
Role Plaintiff
Name BELVOIR FRUIT FARMS LTD.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State