Search icon

ERIE CANAL BREWING COMPANY LLC

Company Details

Name: ERIE CANAL BREWING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2012 (13 years ago)
Entity Number: 4232145
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 141 S Peterboro St, Apt 2, Canastota, NY, United States, 13032

DOS Process Agent

Name Role Address
ERIE CANAL BREWING COMPANY LLC DOS Process Agent 141 S Peterboro St, Apt 2, Canastota, NY, United States, 13032

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:
W1HVGWEP9ZL5
CAGE Code:
8XSS4
UEI Expiration Date:
2022-06-22

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-24

Licenses

Number Type Date Last renew date End date Address Description
0015-23-203251 Alcohol sale 2024-07-25 2024-07-25 2025-07-31 135 JAMES ST, CANASTOTA, New York, 13032 Farm Brewer

History

Start date End date Type Value
2020-03-03 2024-04-02 Address 8417 CAZENOVIA RD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2012-04-17 2020-03-03 Address 114 NAYMIK DR., CHITTENANGO, NY, 13037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004132 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220823002937 2022-08-23 BIENNIAL STATEMENT 2022-04-01
200914060198 2020-09-14 BIENNIAL STATEMENT 2020-04-01
200303060999 2020-03-03 BIENNIAL STATEMENT 2018-04-01
120808000291 2012-08-08 CERTIFICATE OF PUBLICATION 2012-08-08

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
6442.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
4980.00
Total Face Value Of Loan:
4980.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19100.00
Total Face Value Of Loan:
19100.00
Date:
2020-04-28
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:
4900.00
Total Face Value Of Loan:
4900.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4980
Current Approval Amount:
4980
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5013.7
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4900
Current Approval Amount:
4900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4951.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State