Search icon

ROOTS BREWING COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROOTS BREWING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2012 (13 years ago)
Entity Number: 4231792
ZIP code: 12043
County: Otsego
Place of Formation: New York
Address: 1001 WEST RICHMONDVILLE ROAD, COBLESKILL, NY, United States, 12043
Principal Address: 1001 WEST RICHMONDVILLE RD, COBLESKILL, NY, United States, 12043

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
RUSSELL SIMECA Chief Executive Officer 1001 WEST RICHMONDVILLE RD, COBLESKILL, NY, United States, 12043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 WEST RICHMONDVILLE ROAD, COBLESKILL, NY, United States, 12043

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LPXKLJESSXJ7
CAGE Code:
8YHE3
UEI Expiration Date:
2022-06-27

Business Information

Activation Date:
2021-04-05
Initial Registration Date:
2021-03-29

Licenses

Number Type Date Last renew date End date Address Description
0416-23-226484 Alcohol sale 2023-06-08 2023-06-08 2026-06-30 175 MAIN ST, ONEONTA, New York, 13820 Restaurant Brewer

Filings

Filing Number Date Filed Type Effective Date
140605002140 2014-06-05 BIENNIAL STATEMENT 2014-04-01
120416001214 2012-04-16 CERTIFICATE OF INCORPORATION 2012-04-16

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17958.00
Total Face Value Of Loan:
17958.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16005.00
Total Face Value Of Loan:
16005.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$16,005
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,103.66
Servicing Lender:
Sidney FCU
Use of Proceeds:
Payroll: $16,005
Jobs Reported:
4
Initial Approval Amount:
$17,958
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,042.62
Servicing Lender:
Sidney FCU
Use of Proceeds:
Payroll: $17,957

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State