Search icon

YONKERS BREWING COMPANY LLC

Headquarter

Company Details

Name: YONKERS BREWING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2012 (13 years ago)
Entity Number: 4211960
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 92 MAIN STREET, YONKERS, NY, United States, 10701

Links between entities

Type Company Name Company Number State
Headquarter of YONKERS BREWING COMPANY LLC, CONNECTICUT 1245102 CONNECTICUT

DOS Process Agent

Name Role Address
YONKERS BREWING COMPANY LLC DOS Process Agent 92 MAIN STREET, YONKERS, NY, United States, 10701

Licenses

Number Type Date Last renew date End date Address Description
0014-23-124127 Alcohol sale 2024-07-10 2024-07-10 2025-06-30 92 MAIN ST, YONKERS, New York, 10701 Micro-Brewer
0524-24-17438 Alcohol sale 2024-06-12 2024-06-12 2024-09-10 8000 Mall Walk # K035, Yonkers, NY, 10704 Temporary retail
0340-23-136366 Alcohol sale 2023-01-03 2023-01-03 2024-12-31 92 MAIN ST, YONKERS, New York, 10701 Restaurant

History

Start date End date Type Value
2012-03-05 2018-09-17 Address 31 HILLTOP ACRES, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903061028 2020-09-03 BIENNIAL STATEMENT 2020-03-01
180917006140 2018-09-17 BIENNIAL STATEMENT 2018-03-01
140822002030 2014-08-22 BIENNIAL STATEMENT 2014-03-01
121018000418 2012-10-18 CERTIFICATE OF PUBLICATION 2012-10-18
120305000755 2012-03-05 ARTICLES OF ORGANIZATION 2012-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9555437010 2020-04-09 0202 PPP 92 MAIN STREET, YONKERS, NY, 10701-2742
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144300
Loan Approval Amount (current) 144300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-2742
Project Congressional District NY-16
Number of Employees 24
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146786.7
Forgiveness Paid Date 2022-01-03
5171348507 2021-02-27 0202 PPS 92 Main St, Yonkers, NY, 10701-7065
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163201.5
Loan Approval Amount (current) 163201.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-7065
Project Congressional District NY-16
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1324.24
Forgiveness Paid Date 2024-07-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907747 Americans with Disabilities Act - Other 2019-08-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-19
Termination Date 2020-09-16
Date Issue Joined 2020-01-15
Section 1331
Status Terminated

Parties

Name MURPHY
Role Plaintiff
Name YONKERS BREWING COMPANY LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State