Search icon

PO' BOY BREWERY LTD.

Company Details

Name: PO' BOY BREWERY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341482
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 28 UNIVERSITY DR., LAKE RONKONKOMA, NY, United States, 11779
Principal Address: 211-A MAIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 UNIVERSITY DR., LAKE RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROBERTO RODRIGUEZ II Chief Executive Officer 29 UNIVERSITY DRIVE, LAKE RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
150121006670 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130104000801 2013-01-04 CERTIFICATE OF INCORPORATION 2013-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6463597708 2020-05-01 0235 PPP 28 UNIVERSITY DR, LAKE RONKONKOMA, NY, 11779-1905
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
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 LAKE RONKONKOMA, SUFFOLK, NY, 11779-1905
Project Congressional District NY-01
Number of Employees 10
NAICS code 722410
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 6037.15
Forgiveness Paid Date 2020-12-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State