Search icon

5 BOROUGHS BREWERY, INC.

Company Details

Name: 5 BOROUGHS BREWERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2012 (13 years ago)
Entity Number: 4217685
ZIP code: 11220
County: Kings
Place of Formation: Delaware
Address: 215 47TH ST, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
BLAKE W TOMNITZ Chief Executive Officer 215 47TH ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 47TH ST, BROOKLYN, NY, United States, 11220

Licenses

Number Type Date Last renew date End date Address Description
725648 Retail grocery store No data No data No data 215 47TH ST, BROOKLYN, NY, 11220 No data
0015-18-111808 Alcohol sale 2024-01-10 2024-01-10 2026-12-31 215 47TH ST, BROOKLYN, New York, 11220 Farm Brewer
0014-17-104853 Alcohol sale 2024-01-10 2024-01-10 2026-12-31 215 47TH ST, BROOKLYN, New York, 11220 Micro-Brewer

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 215 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2015-11-18 2024-03-28 Address 215 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2015-10-20 2024-03-28 Address 215 47TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-04-03 2015-10-20 Address 4417 BELCLAIRE AVE, DALLAS, TX, 75205, USA (Type of address: Chief Executive Officer)
2014-04-03 2015-10-20 Address 4417 BELCLAIRE AVE, DALLAS, TX, 75205, USA (Type of address: Principal Executive Office)
2012-03-16 2015-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328001188 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220607002467 2022-06-07 BIENNIAL STATEMENT 2022-03-01
200323060184 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180404007024 2018-04-04 BIENNIAL STATEMENT 2018-03-01
160301006900 2016-03-01 BIENNIAL STATEMENT 2016-03-01
151118000370 2015-11-18 CERTIFICATE OF CHANGE 2015-11-18
151020002036 2015-10-20 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01
140403006127 2014-04-03 BIENNIAL STATEMENT 2014-03-01
120316000136 2012-03-16 APPLICATION OF AUTHORITY 2012-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-23 FIVE BOROUGHS BREWING C 215 47TH ST, BROOKLYN, Kings, NY, 11220 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3604249004 2021-05-19 0202 PPS 215 47th St, Brooklyn, NY, 11220-1009
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234767.9
Loan Approval Amount (current) 234767.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1009
Project Congressional District NY-10
Number of Employees 19
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236659.09
Forgiveness Paid Date 2022-03-17
5620737702 2020-05-01 0101 PPP 215 47TH ST, BROOKLYN, NY, 11220
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219537
Loan Approval Amount (current) 219537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address N/A, NA, N/A
Project Congressional District -
Number of Employees 17
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222520.3
Forgiveness Paid Date 2021-09-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State