Search icon

MEAN MAX BREW WORKS, LLC

Company Details

Name: MEAN MAX BREW WORKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2012 (12 years ago)
Entity Number: 4313292
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 135 HUNTER STREET, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
MEAN MAX BREW WORKS, LLC DOS Process Agent 135 HUNTER STREET, GLENS FALLS, NY, United States, 12801

Agent

Name Role Address
MATT BARRY Agent 135 HUNTER STREET, GLENS FALLS, NY, 12801

Licenses

Number Type Date Last renew date End date Address Description
0015-18-208780 Alcohol sale 2024-05-21 2024-05-21 2025-06-30 193 GLEN ST, GLENS FALLS, New York, 12801 Farm Brewer
CM-22-00020 Alcohol sale 2022-06-22 2022-06-22 2025-06-30 193 GLEN ST, GLENS FALLS, New York, 12801 Combined Craft Status
0014-19-207866 Alcohol sale 2019-01-17 2019-01-17 2025-06-30 193 GLEN ST, GLENS FALLS, New York, 12801 Micro-Brewer

History

Start date End date Type Value
2023-11-15 2024-10-16 Address 135 HUNTER STREET, GLENS FALLS, NY, 12801, USA (Type of address: Registered Agent)
2023-11-15 2024-10-16 Address 135 HUNTER STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2012-10-25 2023-11-15 Address 135 HUNTER STREET, GLENS FALLS, NY, 12801, USA (Type of address: Registered Agent)
2012-10-25 2023-11-15 Address 135 HUNTER STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001285 2024-10-16 BIENNIAL STATEMENT 2024-10-16
231115001143 2023-11-15 BIENNIAL STATEMENT 2022-10-01
141030006276 2014-10-30 BIENNIAL STATEMENT 2014-10-01
130131001056 2013-01-31 CERTIFICATE OF PUBLICATION 2013-01-31
121025000643 2012-10-25 ARTICLES OF ORGANIZATION 2012-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5400608300 2021-01-25 0248 PPS 193 Glen St Unit 2, Glens Falls, NY, 12801-3539
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23121
Loan Approval Amount (current) 23121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glens Falls, WARREN, NY, 12801-3539
Project Congressional District NY-21
Number of Employees 7
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23226.97
Forgiveness Paid Date 2021-07-14
4712957309 2020-04-30 0248 PPP 192 GLEN ST Unit 2, GLENS FALLS, NY, 12801-3539
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-3539
Project Congressional District NY-21
Number of Employees 4
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27826.94
Forgiveness Paid Date 2021-07-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State