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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4003788310 2021-01-22 0248 PPS 1111 Oneida St, Rome, NY, 13440
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46892
Loan Approval Amount (current) 46892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440
Project Congressional District NY-22
Number of Employees 11
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47154.08
Forgiveness Paid Date 2021-08-18
8191407103 2020-04-15 0248 PPP 1111 Oneida Street, Rome, NY, 13440
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46892
Loan Approval Amount (current) 46892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 11
NAICS code 333241
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47426.44
Forgiveness Paid Date 2021-06-10

Date of last update: 08 Mar 2025

Sources: New York Secretary of State