Search icon

GLENMERE BREWING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLENMERE BREWING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2013 (12 years ago)
Entity Number: 4445387
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 17 New St, Florida, NY, United States, 10921
Principal Address: 55 Maple Ave, Florida, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C SANDOR Chief Executive Officer 17 NEW STREET, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
GLENMERE BREWING CO DOS Process Agent 17 New St, Florida, NY, United States, 10921

Licenses

Number Type Date Last renew date End date Address Description
CM-22-00044 Alcohol sale 2022-05-12 2022-05-12 2025-04-30 55 MAPLE AVE, FLORIDA, New York, 10921 Combined Craft Status
0015-18-211544 Alcohol sale 2018-05-21 2018-05-21 2025-04-30 55 MAPLE AVE, FLORIDA, New York, 10921 Farm Brewer
0014-18-205133 Alcohol sale 2018-04-24 2018-04-24 2025-04-30 55 MAPLE AVE, FLORIDA, New York, 10921 Micro-Brewer

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 17 NEW STREET, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-01-22 Address 17 NEW STREET, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2013-08-14 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-14 2024-01-22 Address 17 NEW STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122003211 2024-01-22 BIENNIAL STATEMENT 2024-01-22
201104061470 2020-11-04 BIENNIAL STATEMENT 2019-08-01
130814000564 2013-08-14 CERTIFICATE OF INCORPORATION 2013-08-14

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
28631.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-09
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:
19516.00
Total Face Value Of Loan:
19516.00
Date:
2020-05-04
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:
14207.00
Total Face Value Of Loan:
14207.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
317700.00
Total Face Value Of Loan:
317700.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19516
Current Approval Amount:
19516
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19798.31
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14207
Current Approval Amount:
14207
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14422.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State