Search icon

GLENMERE BREWING COMPANY, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9802957305 2020-05-03 0202 PPP 55 Maple Av, Florida, NY, 10921
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14207
Loan Approval Amount (current) 14207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Florida, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14422.64
Forgiveness Paid Date 2021-11-17
9660658701 2021-04-09 0202 PPS 55 Maple Ave, Florida, NY, 10921-1124
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19516
Loan Approval Amount (current) 19516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-1124
Project Congressional District NY-18
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19798.31
Forgiveness Paid Date 2022-10-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State