Search icon

BREW LLC

Company Details

Name: BREW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2014 (11 years ago)
Entity Number: 4526863
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 209 LARK STREET, ALBANY, NY, United States, 12210

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FG5XFENBY1J5 2022-06-23 489 BROADWAY, SARATOGA SPRINGS, NY, 12866, 6738, USA 12 ROBIN HOOD COURT, SARATOGA SPRINGS, NY, 12866, USA

Business Information

URL wearepintsized.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-25
Entity Start Date 2014-02-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AUGUST ROSA
Role OWNER
Address 12 ROBIN HOOD COURT, SARATOGA SPRINGS, NY, 12866, USA
Government Business
Title PRIMARY POC
Name AUGUST ROSA
Role OWNER
Address 12 ROBIN HOOD COURT, SARATOGA SPRINGS, NY, 12866, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BREW LLC DOS Process Agent 209 LARK STREET, ALBANY, NY, United States, 12210

Licenses

Number Type Date Last renew date End date Address Description
0340-24-209902 Alcohol sale 2024-04-15 2024-04-15 2026-03-31 489 Broadway, Saratoga Springs, NY, 12866 Restaurant
0340-24-204666 Alcohol sale 2024-02-23 2024-02-23 2026-01-31 250 Lark St, Albany, New York, 12210 Restaurant

History

Start date End date Type Value
2014-02-10 2024-04-22 Address 209 LARK STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422002666 2024-04-22 BIENNIAL STATEMENT 2024-04-22
170214006266 2017-02-14 BIENNIAL STATEMENT 2016-02-01
150731000562 2015-07-31 CERTIFICATE OF PUBLICATION 2015-07-31
140210010240 2014-02-10 ARTICLES OF ORGANIZATION 2014-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2398298310 2021-01-20 0248 PPS 12 Robin Hood Ct, Saratoga Springs, NY, 12866-6120
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52528.77
Loan Approval Amount (current) 52528.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-6120
Project Congressional District NY-20
Number of Employees 10
NAICS code 722410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53023.84
Forgiveness Paid Date 2022-01-06
9344247110 2020-04-15 0248 PPP 12 ROBIN HOOD COURT, SARATOGA SPRINGS, NY, 12866
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) 34875
Loan Approval Amount (current) 34875
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 SARATOGA SPRINGS, SARATOGA, NY, 12866-0001
Project Congressional District NY-20
Number of Employees 14
NAICS code 722410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35132.69
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State