Search icon

MADISON COUNTY DISTILLERY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MADISON COUNTY DISTILLERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2014 (12 years ago)
Entity Number: 4530202
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 2412 COUNTY ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035

Agent

Name Role Address
MICHAEL BASLA Agent 67 SULLIVAN STREET, CAZENOVIA, NY, 13035

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2412 COUNTY ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035

Unique Entity ID

CAGE Code:
7MSH1
UEI Expiration Date:
2017-06-01

Business Information

Activation Date:
2016-06-03
Initial Registration Date:
2016-06-01

Commercial and government entity program

CAGE number:
7MSH1
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-06-01

Contact Information

POC:
PATRICK M. RUDDY

Licenses

Number Type Date Last renew date End date Address Description
0052-22-216091 Alcohol sale 2022-10-04 2022-10-04 2025-10-31 2412 RTE 20, CAZENOVIA, New York, 13035 Distiller Class A-1 (Micro-distiller)
0056-22-218713 Alcohol sale 2022-10-04 2022-10-04 2025-10-31 2412 RTE 20, CAZENOVIA, New York, 13035 Distiller Class D (Farm Distiller)

History

Start date End date Type Value
2014-02-18 2020-02-25 Address 2420 COUNTY ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200225000633 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
140502000597 2014-05-02 CERTIFICATE OF PUBLICATION 2014-05-02
140218000288 2014-02-18 ARTICLES OF ORGANIZATION 2014-02-18

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
10960.00
Total Face Value Of Loan:
10960.00
Date:
2020-07-03
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:
52600.00
Total Face Value Of Loan:
199800.00
Date:
2020-04-16
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:
13040.00
Total Face Value Of Loan:
13040.00
Date:
2015-07-31
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:
130000.00
Total Face Value Of Loan:
130000.00
Date:
2015-07-31
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$13,040
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,040
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,154.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $10,000
Utilities: $600
Mortgage Interest: $1,200
Rent: $1,240
Jobs Reported:
8
Initial Approval Amount:
$10,960
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,960
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,014.35
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $10,958
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State