Search icon

SINGLECUT BEERSMITHS, LLC

Company Details

Name: SINGLECUT BEERSMITHS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094075
ZIP code: 11105
County: Rockland
Place of Formation: New York
Address: 19-33 37TH ST, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 917-217-7371

Phone +1 718-606-0788

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SINGLECUT BEERSMITHS 401(K) PLAN 2023 452278001 2024-08-27 SINGLECUT BEERSMITHS LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 312120
Sponsor’s telephone number 5184065099
Plan sponsor’s address 1933 37TH ST, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing CAVAN O'BRIEN

DOS Process Agent

Name Role Address
RICH BUCETA DOS Process Agent 19-33 37TH ST, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date Last renew date End date Address Description
0014-22-118159 No data Alcohol sale 2023-12-01 2023-12-01 2024-11-30 19-33 37TH ST, ASTORIA, New York, 11105 Micro-Brewer
0015-23-106723 No data Alcohol sale 2023-12-01 2023-12-01 2024-11-30 19-33 37TH ST, ASTORIA, NY, 11105 Farm Brewer
0267-23-236104 No data Alcohol sale 2023-03-15 2023-03-15 2025-02-28 604 E SENECA ST, MANLIUS, New York, 13104 Food & Beverage Business
0138-22-100911 No data Alcohol sale 2022-03-18 2022-03-18 2025-02-28 1933 37TH ST, ASTORIA, New York, 11105 Food & Beverage Business
2038463-DCA Inactive Business 2016-06-01 No data 2020-09-15 No data No data
1468360-DCA Inactive Business 2013-07-02 No data 2015-12-15 No data No data

History

Start date End date Type Value
2011-05-13 2016-02-04 Address P.C., 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170503006210 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160204006133 2016-02-04 BIENNIAL STATEMENT 2015-05-01
110729000954 2011-07-29 CERTIFICATE OF PUBLICATION 2011-07-29
110513000363 2011-05-13 ARTICLES OF ORGANIZATION 2011-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-19 No data 1933 37TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-03 No data 1933 37TH ST, Queens, ASTORIA, NY, 11105 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-06 No data 1933 37TH ST, Queens, ASTORIA, NY, 11105 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-16 No data 1933 37TH ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174883 SWC-CIN-INT CREDITED 2020-04-10 228.14999389648438 Sidewalk Cafe Interest for Consent Fee
3165534 SWC-CON-ONL CREDITED 2020-03-03 3497.889892578125 Sidewalk Cafe Consent Fee
2998895 SWC-CON-ONL INVOICED 2019-03-06 3419.239990234375 Sidewalk Cafe Consent Fee
2888113 RENEWAL INVOICED 2018-09-20 510 Two-Year License Fee
2888114 SWC-CON INVOICED 2018-09-20 445 Petition For Revocable Consent Fee
2773348 SWC-CIN-INT CREDITED 2018-04-10 218.85000610351562 Sidewalk Cafe Interest for Consent Fee
2753546 SWC-CON-ONL INVOICED 2018-03-01 3355.489990234375 Sidewalk Cafe Consent Fee
2591278 SWC-CIN-INT INVOICED 2017-04-15 214.3800048828125 Sidewalk Cafe Interest for Consent Fee
2557286 SWC-CON-ONL INVOICED 2017-02-21 3286.469970703125 Sidewalk Cafe Consent Fee
2476713 SWC-CIN-INT INVOICED 2016-10-26 79.87000274658203 Sidewalk Cafe Interest for Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3036967703 2020-05-01 0202 PPP 19-33 37th Street, Astoria, NY, 11105
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278268
Loan Approval Amount (current) 278267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 20
NAICS code 333241
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 281608.1
Forgiveness Paid Date 2021-07-19
2015328702 2021-03-27 0202 PPS 1933 37th St, Astoria, NY, 11105-1118
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291352
Loan Approval Amount (current) 291352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1118
Project Congressional District NY-14
Number of Employees 31
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 294350.01
Forgiveness Paid Date 2022-04-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State