Search icon

NINE PIN CIDERWORKS LLC

Company Details

Name: NINE PIN CIDERWORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352434
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 32 LEARNED STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CGB0 Active U.S./Canada Manufacturer 2015-04-07 2024-03-10 No data No data

Contact Information

POC SONYA DEL PERAL
Phone +1 518-392-4267
Fax +1 518-392-4389
Address 929 BROADWAY, ALBANY, NY, 12207 1305, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREFERRED PENSION ALLIANCE MULTIPLE EMPLOYER PLAN 2023 462025938 2024-03-27 NINE PIN CIDERWORKS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 312120
Sponsor’s telephone number 5183924267
Plan sponsor’s address 929 BROADWAY, ALBANY, NY, 12207

Plan administrator’s name and address

Administrator’s EIN 823348747
Plan administrator’s name TPS GROUP 3(16) SERVICES, LLC
Plan administrator’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7168399405

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2024-03-27
Name of individual signing JENNIFER DAVIE
PREFERRED PENSION ALLIANCE MULTIPLE EMPLOYER PLAN 2022 462025938 2023-06-01 NINE PIN CIDERWORKS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 312120
Sponsor’s telephone number 5183924267
Plan sponsor’s address 929 BROADWAY, ALBANY, NY, 12207

Plan administrator’s name and address

Administrator’s EIN 823348747
Plan administrator’s name TPS GROUP 3(16) SERVICES, LLC
Plan administrator’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7168399405

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2023-06-01
Name of individual signing JENNIFER DAVIE
PREFERRED PENSION ALLIANCE MULTIPLE EMPLOYER PLAN 2021 462025938 2022-06-27 NINE PIN CIDERWORKS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722300
Sponsor’s telephone number 5183924267
Plan sponsor’s address 929 BROADWAY, ALBANY, NY, 12207

Plan administrator’s name and address

Administrator’s EIN 823348747
Plan administrator’s name TPS GROUP 3(16) SERVICES, LLC
Plan administrator’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7168399405

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing JENNIFER DAVIE
PAYRIGHT PAYROLL AFFILIATES, INC. MULTIPLE EMPLOYER PLAN 2020 462025938 2021-07-01 NINE PIN CIDERWORKS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722300
Sponsor’s telephone number 5183924267
Plan sponsor’s address 929 BROADWAY, ALBANY, NY, 12207

Plan administrator’s name and address

Administrator’s EIN 463080121
Plan administrator’s name LAW OFFICE OF JENNIFER DAVIE, ESQ., PLLC
Plan administrator’s address 270 NORTHPOINTE PKWY, SUITE 10, AMHERST, NY, 14228
Administrator’s telephone number 7167996906

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing JENNIFER DAVIE
Role Employer/plan sponsor
Date 2021-06-28
Name of individual signing JENNIFER DAVIE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 32 LEARNED STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0025-23-234980 Alcohol sale 2024-05-09 2024-05-09 2026-01-31 929 BROADWAY, ALBANY, New York, 12207 Farm Cidery

History

Start date End date Type Value
2023-06-26 2025-01-03 Address 32 LEARNED STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-15 2023-06-26 Address 32 LEARNED STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-01-29 2023-06-15 Address 22 PARK ROW, CHATHAM, NY, 12037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003124 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230626000585 2023-06-23 CERTIFICATE OF CHANGE BY ENTITY 2023-06-23
230615003607 2023-06-15 BIENNIAL STATEMENT 2023-01-01
210106061526 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190408060349 2019-04-08 BIENNIAL STATEMENT 2019-01-01
170127006265 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150120006306 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130430001090 2013-04-30 CERTIFICATE OF PUBLICATION 2013-04-30
130129000449 2013-01-29 ARTICLES OF ORGANIZATION 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5560277104 2020-04-13 0248 PPP 22 PARK ROW, GHENT, NY, 12075
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144200
Loan Approval Amount (current) 144400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GHENT, COLUMBIA, NY, 12075-0001
Project Congressional District NY-19
Number of Employees 16
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145531.46
Forgiveness Paid Date 2021-02-25

Date of last update: 19 Feb 2025

Sources: New York Secretary of State