Name: | LOCK 32 BREWING COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2013 (12 years ago) |
Entity Number: | 4472572 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 EAST POINTE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 EAST POINTE, FAIRPORT, NY, United States, 14450 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-22-303473 | Alcohol sale | 2024-02-26 | 2024-02-26 | 2026-02-28 | 10 SCHOEN PLACE, PITTSFORD, New York, 14534 | Food & Beverage Business |
0189-22-325804 | Alcohol sale | 2024-02-26 | 2024-02-26 | 2026-02-28 | 10 SCHOEN PLACE, PITTSFORD, New York, 14534 | Additional bar- ball park, race track, etc |
0015-23-361138 | Alcohol sale | 2023-11-08 | 2023-11-08 | 2024-10-31 | 75 N MAIN ST, FAIRPORT, New York, 14450 | Farm Brewer |
0267-23-361137 | Alcohol sale | 2023-11-08 | 2023-11-08 | 2025-10-31 | 75 N MAIN ST, FAIRPORT, New York, 14450 | Food & Beverage Business |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171017006281 | 2017-10-17 | BIENNIAL STATEMENT | 2017-10-01 |
140128000017 | 2014-01-28 | CERTIFICATE OF PUBLICATION | 2014-01-28 |
131015010080 | 2013-10-15 | ARTICLES OF ORGANIZATION | 2013-10-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3550458310 | 2021-01-22 | 0219 | PPS | 10 Schoen Pl, Pittsford, NY, 14534-2026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6572817004 | 2020-04-07 | 0219 | PPP | 10 SCHOEN PL, PITTSFORD, NY, 14534-1126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2898054 | Intrastate Non-Hazmat | 2022-07-19 | 1 | 2021 | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State