Search icon

GLENS FALLS BREWING COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GLENS FALLS BREWING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2012 (13 years ago)
Entity Number: 4278338
ZIP code: 13820
County: Warren
Place of Formation: New York
Address: 41 BROWNE STREET, ONEONTA, NY, United States, 13820

Agent

Name Role Address
GEORGE M. ALLEN Agent 41 BROWNE STREET, ONEONTA, NY, 13820

DOS Process Agent

Name Role Address
GLENS FALLS BREWING COMPANY, LLC DOS Process Agent 41 BROWNE STREET, ONEONTA, NY, United States, 13820

Licenses

Number Type Date Last renew date End date Address Description
CM-23-00055 Alcohol sale 2023-05-01 2023-05-01 2026-04-30 1043 STATE RTE 9, QUEENSBURY, New York, 12804 Combined Craft Status
0015-19-205473 Alcohol sale 2019-04-23 2019-04-23 2027-04-30 1043 STATE RTE 9, QUEENSBURY, New York, 12804 Farm Brewer
0014-19-207822 Alcohol sale 2019-04-08 2019-04-08 2027-04-30 1043 STATE RTE 9, QUEENSBURY, New York, 12804 Micro-Brewer

History

Start date End date Type Value
2018-06-19 2024-08-02 Address 41 BROWNE STREET, ONEONTA, NY, 13820, USA (Type of address: Registered Agent)
2016-11-21 2024-08-02 Address 41 BROWNE STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2012-08-01 2018-06-19 Address 184 GLEN STREET P.O. BOX 409, GLENS FALLS, NY, 12801, USA (Type of address: Registered Agent)
2012-08-01 2016-11-21 Address 184 GLEN STREET P.O. BOX 409, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002502 2024-08-02 BIENNIAL STATEMENT 2024-08-02
221205001261 2022-12-05 BIENNIAL STATEMENT 2022-08-01
200804060123 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806006049 2018-08-06 BIENNIAL STATEMENT 2018-08-01
180619000619 2018-06-19 CERTIFICATE OF CHANGE 2018-06-19

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
131553.00
Total Face Value Of Loan:
131553.00
Date:
2020-04-14
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:
89100.00
Total Face Value Of Loan:
89100.00
Date:
2013-08-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-156000.00
Total Face Value Of Loan:
1217000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131553
Current Approval Amount:
131553
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131951.31
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89100
Current Approval Amount:
89100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90146.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State