Search icon

LEDGE HILL FARM BREWERY, LLC

Company Details

Name: LEDGE HILL FARM BREWERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2014 (10 years ago)
Entity Number: 4672071
ZIP code: 12993
County: Essex
Place of Formation: New York
Address: 1258 LEDGE HILL RD, WESTPORT, NY, United States, 12993

Agent

Name Role Address
MICHAEL L. BRANKMAN Agent 1258 LEDGE HILL RD, WESTPORT, NY, 12993

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1258 LEDGE HILL RD, WESTPORT, NY, United States, 12993

Licenses

Number Type Date Last renew date End date Address Description
0014-20-204074 Alcohol sale 2024-05-08 2024-05-08 2027-04-30 6700 MAIN ST, WESTPORT, New York, 12993 Micro-Brewer
0015-20-208019 Alcohol sale 2024-05-08 2024-05-08 2027-04-30 6700 MAIN ST, WESTPORT, New York, 12993 Farm Brewer
0370-24-211162 Alcohol sale 2024-04-25 2024-04-25 2026-03-31 92 Montcalm St, Ticonderoga, NY, 12883 Food & Beverage Business

History

Start date End date Type Value
2014-11-26 2019-01-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-11-26 2019-01-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190129000874 2019-01-29 CERTIFICATE OF CHANGE 2019-01-29
141126000134 2014-11-26 ARTICLES OF ORGANIZATION 2014-11-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 No data 92 MONTCALM STREET, TICONDEROGA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-08-09 No data 92 MONTCALM STREET, TICONDEROGA Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2023-08-10 No data 92 MONTCALM STREET, TICONDEROGA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-12-07 No data 92 MONTCALM STREET, TICONDEROGA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9219817301 2020-05-01 0248 PPP 6700 Main St, Westport, NY, 12993
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2675.3
Loan Approval Amount (current) 2675.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, ESSEX, NY, 12993-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2697
Forgiveness Paid Date 2021-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State