Search icon

BLUE COLLAR BREWERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE COLLAR BREWERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2013 (12 years ago)
Entity Number: 4428401
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 40 Cottage Street, Poughkeepsie, NY, United States, 12601
Principal Address: 40 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN MARQUIS DOS Process Agent 40 Cottage Street, Poughkeepsie, NY, United States, 12601

Chief Executive Officer

Name Role Address
KEVIN MARQUIS Chief Executive Officer 40 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

Licenses

Number Type Date Last renew date End date Address Description
CM-23-00061 Alcohol sale 2023-08-15 2023-08-15 2026-08-31 40 COTTAGE ST, POUGHKEEPSIE, New York, 12601 Combined Craft Status
0015-23-203365 Alcohol sale 2023-02-01 2023-02-01 2024-08-31 40 COTTAGE ST, POUGHKEEPSIE, New York, 12601 Farm Brewer
0014-22-216296 Alcohol sale 2022-08-17 2022-08-17 2024-08-31 40 COTTAGE ST, POUGHKEEPSIE, New York, 12601 Micro-Brewer

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 40 COTTAGE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2017-07-11 2023-07-10 Address 40 COTTAGE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2017-07-11 2023-07-10 Address 40 COTTAGE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2013-07-09 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-09 2017-07-11 Address 2649 SOUTH ROAD SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710003760 2023-07-10 BIENNIAL STATEMENT 2023-07-01
210716001537 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190702060277 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170711006555 2017-07-11 BIENNIAL STATEMENT 2017-07-01
130709000770 2013-07-09 CERTIFICATE OF INCORPORATION 2013-07-09

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
244743.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-22
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:
14084.00
Total Face Value Of Loan:
14084.00
Date:
2020-04-08
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:
44300.00
Total Face Value Of Loan:
44300.00
Date:
2014-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
407000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14084
Current Approval Amount:
14084
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14171.21
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44300
Current Approval Amount:
44300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44689.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State