Search icon

HUDSON ALE WORKS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON ALE WORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2013 (12 years ago)
Entity Number: 4386361
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 5 Wood Rd., HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
NEIL TRAPANI DOS Process Agent 5 Wood Rd., HIGHLAND, NY, United States, 12528

Licenses

Number Type Date Last renew date End date Address Description
CM-23-00046 Alcohol sale 2023-06-29 2023-06-29 2026-06-30 17 MILTON AVE, HIGHLAND, New York, 12528 Combined Craft Status

History

Start date End date Type Value
2013-04-10 2024-03-13 Address 16 NEW PALTZ RD., HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313004459 2024-03-13 BIENNIAL STATEMENT 2024-03-13
210607061048 2021-06-07 BIENNIAL STATEMENT 2021-04-01
190429060359 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170413006122 2017-04-13 BIENNIAL STATEMENT 2017-04-01
130410000492 2013-04-10 ARTICLES OF ORGANIZATION 2013-04-10

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
65445.66
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65900.00
Total Face Value Of Loan:
65900.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State