Search icon

BLUE COLLAR BREWERY, INC.

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
0340-22-213307 Alcohol sale 2022-08-17 2022-08-17 2024-08-31 40 COTTAGE ST, POUGHKEEPSIE, New York, 12601 Restaurant

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017418507 2021-02-22 0202 PPS 40 Cottage St, Poughkeepsie, NY, 12601-2015
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14084
Loan Approval Amount (current) 14084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-2015
Project Congressional District NY-18
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14171.21
Forgiveness Paid Date 2021-10-08
8607107003 2020-04-08 0202 PPP 40 COTTAGE ST, POUGHKEEPSIE, NY, 12601-12ND
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44689.6
Forgiveness Paid Date 2021-03-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State