Search icon

AUSABLE BREWING COMPANY LLC

Company Details

Name: AUSABLE BREWING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2013 (12 years ago)
Entity Number: 4344039
ZIP code: 12944
County: Essex
Place of Formation: New York
Address: 765 MACE CHASM ROAD, KEESEVILLE, NY, United States, 12944

DOS Process Agent

Name Role Address
DAN BADGER DOS Process Agent 765 MACE CHASM ROAD, KEESEVILLE, NY, United States, 12944

Licenses

Number Type Date Last renew date End date Address Description
CM-22-00022 Alcohol sale 2022-07-05 2022-07-05 2025-07-31 765 MACE CHASM RD, KEESEVILLE, New York, 12944 Combined Craft Status
0014-19-208109 Alcohol sale 2019-03-13 2019-03-13 2025-07-31 765 MACE CHASM RD, KEESEVILLE, New York, 12944 Micro-Brewer
0015-18-206162 Alcohol sale 2018-07-17 2018-07-17 2025-07-31 765 MACE CHASM RD, KEESEVILLE, New York, 12944 Farm Brewer

Filings

Filing Number Date Filed Type Effective Date
210106060947 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190123060324 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170112006413 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150202008024 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130521000136 2013-05-21 CERTIFICATE OF PUBLICATION 2013-05-21

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
19784.15
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-06
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:
5467.00
Total Face Value Of Loan:
5467.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5467
Current Approval Amount:
5467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5501.32

Date of last update: 26 Mar 2025

Sources: New York Secretary of State