Search icon

UPSTATE BREWING COMPANY, LLC

Company Details

Name: UPSTATE BREWING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2011 (14 years ago)
Entity Number: 4040799
ZIP code: 14903
County: Chemung
Place of Formation: New York
Address: 3028 LAKE ROAD, ELMIRA, NY, United States, 14903

DOS Process Agent

Name Role Address
UPSTATE BREWING COMPANY, LLC DOS Process Agent 3028 LAKE ROAD, ELMIRA, NY, United States, 14903

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0015-23-311396 Alcohol sale 2023-04-20 2023-04-20 2026-03-31 3028 LAKE RD, ELMIRA, New York, 14903 Farm Brewer
CM-23-00008 Alcohol sale 2023-04-20 2023-04-20 2026-03-31 3028 LAKE RD, ELMIRA, New York, 14903 Combined Craft Status
0014-23-323467 Alcohol sale 2023-04-01 2023-04-01 2026-04-01 3028 LAKE RD, ELMIRA, New York, 14903 Micro-Brewer

History

Start date End date Type Value
2023-04-19 2025-01-03 Address 3028 LAKE ROAD, ELMIRA, NY, 14903, USA (Type of address: Service of Process)
2013-02-04 2023-04-19 Address 3028 LAKE ROAD, ELMIRA, NY, 14903, USA (Type of address: Service of Process)
2011-01-11 2015-05-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-01-11 2013-02-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004476 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230419000155 2023-04-19 BIENNIAL STATEMENT 2023-01-01
210106060231 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190114061703 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170109007509 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150511000823 2015-05-11 CERTIFICATE OF CHANGE 2015-05-11
150209006008 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130204006033 2013-02-04 BIENNIAL STATEMENT 2013-01-01
120315000422 2012-03-15 CERTIFICATE OF CHANGE 2012-03-15
111027000958 2011-10-27 CERTIFICATE OF PUBLICATION 2011-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3898258310 2021-01-22 0248 PPS 3028 Lake Rd, Elmira, NY, 14903-1409
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49756
Loan Approval Amount (current) 49756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmira, CHEMUNG, NY, 14903-1409
Project Congressional District NY-23
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49988.19
Forgiveness Paid Date 2021-07-14
7039427001 2020-04-07 0248 PPP 3028 LAKE RD, ELMIRA, NY, 14903-1409
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMIRA, CHEMUNG, NY, 14903-1409
Project Congressional District NY-23
Number of Employees 4
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35776.11
Forgiveness Paid Date 2021-01-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State