Search icon

YANKEE DISTILLERS LLC

Company Details

Name: YANKEE DISTILLERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2013 (12 years ago)
Entity Number: 4447317
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 5 FAIRCHILD SQUARE, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
YANKEE DISTILLERS LLC DOS Process Agent 5 FAIRCHILD SQUARE, CLIFTON PARK, NY, United States, 12065

Licenses

Number Type Date Last renew date End date Address Description
0052-21-214665 Alcohol sale 2024-05-14 2024-05-14 2027-04-30 5 FAIRCHILD SQAURE, CLIFTON PARK, New York, 12065 Distiller Class A-1 (Micro-distiller)
0056-23-219893 Alcohol sale 2023-04-03 2023-04-03 2026-03-31 5 FAIRCHILD SQAURE, CLIFTON PARK, New York, 12065 Distiller Class D (Farm Distiller)

History

Start date End date Type Value
2013-08-19 2016-03-22 Address 1 STONEHENGE 9-B, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171110006052 2017-11-10 BIENNIAL STATEMENT 2017-08-01
160322006198 2016-03-22 BIENNIAL STATEMENT 2015-08-01
131211000968 2013-12-11 CERTIFICATE OF PUBLICATION 2013-12-11
130819000533 2013-08-19 ARTICLES OF ORGANIZATION 2013-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-05 YANKEE DISTILLERS 5 FAIRCHILD SQUARE, CLIFTON PARK, Saratoga, NY, 12065 A Food Inspection Department of Agriculture and Markets No data
2023-08-30 YANKEE DISTILLERS 5 FAIRCHILD SQUARE, CLIFTON PARK, Saratoga, NY, 12065 A Food Inspection Department of Agriculture and Markets No data
2022-07-15 YANKEE DISTILLERS 5 FAIRCHILD SQUARE, CLIFTON PARK, Saratoga, NY, 12065 A Food Inspection Department of Agriculture and Markets No data
2022-05-05 YANKEE DISTILLERS 5 FAIRCHILD SQUARE, CLIFTON PARK, Saratoga, NY, 12065 C Food Inspection Department of Agriculture and Markets 15B - Non-food contact surfaces of ice machine have accumulation of mold-like buildup in catch pan and on surfaces below ice cube sensor plate.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1455957401 2020-05-04 0248 PPP 5 Fairchild Square, CLIFTON PARK, NY, 12065
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28775.28
Loan Approval Amount (current) 28775.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28967.91
Forgiveness Paid Date 2021-01-08
2173869005 2021-05-14 0248 PPS 5 Fairchild Sq, Clifton Park, NY, 12065-1213
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38787
Loan Approval Amount (current) 38787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-1213
Project Congressional District NY-20
Number of Employees 6
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39039.91
Forgiveness Paid Date 2022-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State