Search icon

FAIRPORT BREWING COMPANY, LLC

Company Details

Name: FAIRPORT BREWING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2011 (14 years ago)
Entity Number: 4066742
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1044 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Agent

Name Role Address
TIMOTHY R. GARMAN Agent 57 DEWEY AVENUE, FAIRPORT, NY, 14450

DOS Process Agent

Name Role Address
FAIRPORT BREWING COMPANY, LLC DOS Process Agent 1044 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Licenses

Number Type Date Last renew date End date Address Description
0370-25-301393 Alcohol sale 2025-01-23 2025-01-23 2026-12-31 99 S MAIN ST, FAIRPORT, New York, 14450 Food & Beverage Business
0524-24-21719 Alcohol sale 2024-07-17 2024-07-17 2024-10-02 99 S MAIN ST, FAIRPORT, NY, 14450 Temporary retail
0021-21-323763 Alcohol sale 2024-06-26 2024-06-26 2027-06-30 1044 UNIVERSITY AVE, ROCHESTER, New York, 14607 Farm Meadery
0015-21-300558 Alcohol sale 2024-06-26 2024-06-26 2025-06-30 1044 UNIVERSITY AVE, ROCHESTER, New York, 14607 Farm Brewer
0340-23-333163 Alcohol sale 2023-04-14 2023-04-14 2025-03-31 1044 UNIVERSITY AVE, ROCHESTER, New York, 14607 Restaurant
0370-23-333163 Alcohol sale 2023-04-14 2023-04-14 2025-03-31 1044 UNIVERSITY AVE, ROCHESTER, New York, 14607 Food & Beverage Business

History

Start date End date Type Value
2023-03-02 2025-03-04 Address 1044 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2023-03-02 2025-03-04 Address 57 DEWEY AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent)
2023-02-07 2023-03-02 Address 1044 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2023-02-07 2023-03-02 Address 57 DEWEY AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent)
2019-02-11 2023-02-07 Address 1044 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2011-03-11 2023-02-07 Address 57 DEWEY AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent)
2011-03-11 2019-02-11 Address 57 DEWEY AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000335 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230302000702 2023-03-02 BIENNIAL STATEMENT 2023-03-01
230207002790 2023-02-07 BIENNIAL STATEMENT 2021-03-01
190211061210 2019-02-11 BIENNIAL STATEMENT 2017-03-01
150306006178 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130320006167 2013-03-20 BIENNIAL STATEMENT 2013-03-01
120511000620 2012-05-11 CERTIFICATE OF PUBLICATION 2012-05-11
110311001080 2011-03-11 ARTICLES OF ORGANIZATION 2011-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2711867109 2020-04-11 0219 PPP 99 South Main St, FAIRPORT, NY, 14450-2100
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80300
Loan Approval Amount (current) 80300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-2100
Project Congressional District NY-25
Number of Employees 24
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81171.2
Forgiveness Paid Date 2021-05-25
2659598501 2021-02-22 0219 PPS 1044 University Ave, Rochester, NY, 14607-1671
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92617
Loan Approval Amount (current) 92617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1671
Project Congressional District NY-25
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93461.97
Forgiveness Paid Date 2022-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State