Search icon

KNUCKLEHEAD CRAFT BREWING LLC

Company Details

Name: KNUCKLEHEAD CRAFT BREWING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2013 (12 years ago)
Entity Number: 4469154
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 426 RIDGE ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
KNUCKLEHEAD CRAFT BREWING LLC DOS Process Agent 426 RIDGE ROAD, WEBSTER, NY, United States, 14580

Licenses

Number Type Date Last renew date End date Address Description
715564 Retail grocery store No data No data No data 426 RIDGE RD, WEBSTER, NY, 14580 No data
0014-22-317962 Alcohol sale 2022-11-01 2022-11-01 2025-10-31 426 RIDGE RD, WEBSTER, New York, 14580 Micro-Brewer
CM-22-00040 Alcohol sale 2022-08-15 2022-08-15 2025-10-31 426 RIDGE RD, WEBSTER, New York, 14580 Combined Craft Status
0015-18-308770 Alcohol sale 2018-10-09 2018-10-09 2025-10-31 426 RIDGE RD, WEBSTER, New York, 14580 Farm Brewer

History

Start date End date Type Value
2023-02-09 2023-12-05 Address 426 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2018-09-18 2023-02-09 Address 426 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2013-10-07 2018-09-18 Address 800 DANCER CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205004796 2023-12-05 BIENNIAL STATEMENT 2023-10-01
230209001288 2023-02-09 BIENNIAL STATEMENT 2021-10-01
200629060347 2020-06-29 BIENNIAL STATEMENT 2019-10-01
180918000122 2018-09-18 CERTIFICATE OF CHANGE 2018-09-18
140211000034 2014-02-11 CERTIFICATE OF PUBLICATION 2014-02-11
131007010021 2013-10-07 ARTICLES OF ORGANIZATION 2013-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-13 No data 426 RIDGE ROAD, WEBSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2024-08-23 No data 426 RIDGE ROAD, WEBSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2024-06-13 KNUCKLEHEAD CRAFT BREW 426 RIDGE RD, WEBSTER, Monroe, NY, 14580 A Food Inspection Department of Agriculture and Markets No data
2023-09-29 No data 426 RIDGE ROAD, WEBSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-09-26 KNUCKLEHEAD CRAFT BREW 426 RIDGE RD, WEBSTER, Monroe, NY, 14580 A Food Inspection Department of Agriculture and Markets No data
2023-09-01 No data 426 RIDGE ROAD, WEBSTER Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2022-12-08 KNUCKLEHEAD CRAFT BREW 426 RIDGE RD, WEBSTER, Monroe, NY, 14580 A Food Inspection Department of Agriculture and Markets No data
2022-11-22 No data 426 RIDGE ROAD, WEBSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2022-11-01 No data 426 RIDGE ROAD, WEBSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2021-01-22 No data 426 RIDGE ROAD, WEBSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8996727004 2020-04-09 0219 PPP 426 Ridge Road, WEBSTER, NY, 14580-1730
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) 57247
Loan Approval Amount (current) 57247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-1730
Project Congressional District NY-25
Number of Employees 4
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57759.04
Forgiveness Paid Date 2021-03-10
7424838303 2021-01-28 0219 PPS 426 Ridge Rd, Webster, NY, 14580-1793
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79128
Loan Approval Amount (current) 79128
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-1793
Project Congressional District NY-25
Number of Employees 15
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79554.41
Forgiveness Paid Date 2021-08-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State