Search icon

LUCKY HARE BREWING COMPANY INC.

Company Details

Name: LUCKY HARE BREWING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2014 (11 years ago)
Entity Number: 4517489
ZIP code: 14841
County: Schuyler
Place of Formation: New York
Address: 6085 BECKHORN ROAD, HECTOR, NY, United States, 14841

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCKY HARE BREWING COMPANY INC. DOS Process Agent 6085 BECKHORN ROAD, HECTOR, NY, United States, 14841

Chief Executive Officer

Name Role Address
RICHARD THIEL Chief Executive Officer 6085 BECKHORN ROAD, HECTOR, NY, United States, 14841

Form 5500 Series

Employer Identification Number (EIN):
464891467
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0370-24-326334 Alcohol sale 2024-08-28 2024-08-28 2026-07-31 2 Seneca Harbor Drive, WATKINS GLEN, NY, 14891 Food & Beverage Business
0370-24-324472 Alcohol sale 2024-08-12 2024-08-12 2026-08-31 6085 BECKHORN RD, HECTOR, New York, 14841 Food & Beverage Business
0370-23-365025 Alcohol sale 2023-12-22 2023-12-22 2025-11-30 17 Lake St, Owego, New York, 13827 Food & Beverage Business

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 6085 BECKHORN ROAD, HECTOR, NY, 14841, USA (Type of address: Chief Executive Officer)
2020-11-23 2024-03-26 Address 6085 BECKHORN ROAD, HECTOR, NY, 14841, USA (Type of address: Service of Process)
2018-10-29 2024-03-26 Address 6085 BECKHORN ROAD, HECTOR, NY, 14841, USA (Type of address: Chief Executive Officer)
2018-10-29 2020-11-23 Address 6085 BECKHORN ROAD, HECTOR, NY, 14841, USA (Type of address: Service of Process)
2014-01-22 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240326000157 2024-03-26 BIENNIAL STATEMENT 2024-03-26
221230001706 2022-12-30 BIENNIAL STATEMENT 2022-01-01
201123060334 2020-11-23 BIENNIAL STATEMENT 2020-01-01
181029006195 2018-10-29 BIENNIAL STATEMENT 2018-01-01
140311000799 2014-03-11 CERTIFICATE OF AMENDMENT 2014-03-11

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
193300.00
Total Face Value Of Loan:
193300.00
Date:
2020-04-15
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:
49992.00
Total Face Value Of Loan:
49992.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-03-15
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49992
Current Approval Amount:
49992
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50325.15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State