Search icon

CHAOTIC ALES, INC.

Company Details

Name: CHAOTIC ALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2015 (10 years ago)
Entity Number: 4694360
ZIP code: 13081
County: Cayuga
Place of Formation: New York
Address: 1897 STATE RTE 90 N, KING FERRY, NY, United States, 13081

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CHAOTIC ALES, INC. DOS Process Agent 1897 STATE RTE 90 N, KING FERRY, NY, United States, 13081

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK GRIMALDI Chief Executive Officer 1897 STATE RTE 90 N, KING FERRY, NY, United States, 13081

Licenses

Number Type Date Last renew date End date Address Description
0524-25-04346 Alcohol sale 2025-03-07 2025-03-07 2025-09-03 620 Ulster St, Syracuse, New York, 13204 Temporary retail
0267-24-327166 Alcohol sale 2024-09-05 2024-09-05 2026-08-31 604 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534 Food & Beverage Business
0015-23-222521 Alcohol sale 2024-07-29 2024-07-29 2027-06-30 1891 STATE RTE 90 N, KING FERRY, New York, 13081 Farm Brewer

History

Start date End date Type Value
2025-01-11 2025-01-11 Address 1891 STATE RTE 90 N, KING FERRY, NY, 13081, USA (Type of address: Chief Executive Officer)
2025-01-11 2025-01-11 Address 1897 STATE RTE 90 N, KING FERRY, NY, 13081, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-01-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-07-27 2023-07-27 Address 1891 STATE RTE 90 N, KING FERRY, NY, 13081, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250111000274 2025-01-11 BIENNIAL STATEMENT 2025-01-11
230727003049 2023-07-27 BIENNIAL STATEMENT 2023-01-01
210125060258 2021-01-25 BIENNIAL STATEMENT 2021-01-01
191023000378 2019-10-23 CERTIFICATE OF AMENDMENT 2019-10-23
180813006274 2018-08-13 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
16750.00
Total Face Value Of Loan:
16750.00

Trademarks Section

Serial Number:
98419313
Mark:
SWISHIN N DISHIN
Status:
NOTICE OF ALLOWANCE - ISSUED
Mark Type:
TRADEMARK
Application Filing Date:
2024-02-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SWISHIN N DISHIN

Goods And Services

For:
Beer
International Classes:
032 - Primary Class
Class Status:
Active
Serial Number:
97916095
Mark:
LITTLE LOBSTER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2023-05-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LITTLE LOBSTER

Goods And Services

For:
Beer
First Use:
2022-05-01
International Classes:
032 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16750
Current Approval Amount:
16750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16965.68

Date of last update: 25 Mar 2025

Sources: New York Secretary of State