Search icon

COPPER CITY OF ROME BREWING COMPANY LLC

Company Details

Name: COPPER CITY OF ROME BREWING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2014 (11 years ago)
Entity Number: 4624662
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 1111 ONEIDA STREET, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1111 ONEIDA STREET, ROME, NY, United States, 13440

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
CM-21-00066 Alcohol sale 2021-11-04 2021-11-04 2024-10-31 1111 ONEIDA ST, ROME, New York, 13440 Combined Craft Status
0014-18-205566 Alcohol sale 2018-03-26 2018-03-26 2024-10-31 1111 ONEIDA ST, ROME, New York, 13440 Micro-Brewer
0015-17-203100 Alcohol sale 2017-08-21 2017-08-21 2024-10-31 1111 ONEIDA ST, ROME, New York, 13440 Farm Brewer

History

Start date End date Type Value
2021-09-14 2024-10-30 Address 1111 ONEIDA STREET, ROME, NY, 13440, USA (Type of address: Service of Process)
2016-07-12 2021-09-14 Address 111 ONEIDA STREET, ROME, NY, 13440, USA (Type of address: Service of Process)
2014-08-20 2016-07-12 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-08-20 2016-07-12 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030019658 2024-10-30 BIENNIAL STATEMENT 2024-10-30
210914001735 2021-09-14 CERTIFICATE OF PUBLICATION 2021-09-14
210727000151 2021-07-27 BIENNIAL STATEMENT 2021-07-27
160712000698 2016-07-12 CERTIFICATE OF AMENDMENT 2016-07-12
140820000555 2014-08-20 ARTICLES OF ORGANIZATION 2014-08-20

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
-41500.00
Total Face Value Of Loan:
210000.00
Date:
2021-01-23
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:
46892.00
Total Face Value Of Loan:
46892.00
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:
46892.00
Total Face Value Of Loan:
46892.00
Date:
2016-09-06
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2016-09-06
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:
210000.00
Total Face Value Of Loan:
210000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46892
Current Approval Amount:
46892
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47154.08
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46892
Current Approval Amount:
46892
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47426.44

Date of last update: 25 Mar 2025

Sources: New York Secretary of State