Search icon

SPECTACLE BREWING, LLC

Headquarter

Company Details

Name: SPECTACLE BREWING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2015 (10 years ago)
Entity Number: 4695419
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 7 LOCUST RIDGE, COLD SPRING, NY, United States, 10516

Links between entities

Type Company Name Company Number State
Headquarter of SPECTACLE BREWING, LLC, CONNECTICUT 1323848 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SFL1NKWW1J67 2023-04-28 55 W RAILROAD AVE, # 25, GARNERVILLE, NY, 10923, 1261, USA PO BOX 395, GARNERVILLE, NY, 10923, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-05-02
Initial Registration Date 2022-04-27
Entity Start Date 2015-01-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTEN HERMAN
Address PO BOX 395, GARNERVILLE, NY, 10923, USA
Government Business
Title PRIMARY POC
Name CHRISTINE OLIVIER
Address PO BOX 395, GARNERVILLE, NY, 10923, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1638573 7 LOCUST RIDGE, COLD SPRING, NY, 10516 7 LOCUST RIDGE, COLD SPRING, NY, 10516 000-000-0000

Filings since 2015-04-14

Form type D
File number 021-237969
Filing date 2015-04-14
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTACLE BREWING LLC 401K PLAN 2018 472815919 2020-01-09 SPECTACLE BREWING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 312120
Sponsor’s telephone number 8459428776
Plan sponsor’s address 55 W. RAILROAD AVE #25, GARNERVILLE, NY, 10923

Signature of

Role Plan administrator
Date 2020-01-09
Name of individual signing HEATHER S ONEIL
Role Employer/plan sponsor
Date 2020-01-09
Name of individual signing HEATHER S O'NEIL
SPECTACLE BREWING LLC 401K PLAN 2018 472815919 2019-06-04 SPECTACLE BREWING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 312120
Sponsor’s telephone number 8459428776
Plan sponsor’s address 55 W. RAILROAD AVE #25, GARNERVILLE, NY, 10923

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing JEFF O'NEIL
Role Employer/plan sponsor
Date 2019-06-04
Name of individual signing JEFF O'NEIL
SPECTACLE BREWING LLC 401K PLAN 2017 472815919 2018-05-16 SPECTACLE BREWING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 312120
Sponsor’s telephone number 8459428776
Plan sponsor’s address 55 W. RAILROAD AVE #25, GARNERVILLE, NY, 10923

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing JEFF O'NEIL

DOS Process Agent

Name Role Address
C/O JEFF O'NEIL DOS Process Agent 7 LOCUST RIDGE, COLD SPRING, NY, United States, 10516

Licenses

Number Type Date Last renew date End date Address Description
0340-24-227323 Alcohol sale 2024-09-06 2024-09-06 2026-08-31 511 FISHKILL AVE, BEACON, New York, 12508 Restaurant
0340-24-227323-01 Alcohol sale 2024-09-06 2024-09-06 2026-08-31 511 FISHKILL AVE, BEACON, New York, 12508 Additional Bar
0015-21-201295 Alcohol sale 2024-03-27 2024-03-27 2027-03-31 511 FISHKILL AVE, BEACON, NY, 12568 Farm Brewer
0014-21-213713 Alcohol sale 2024-03-27 2024-03-27 2027-03-31 511 FISHKILL AVE, BEACON, NY, 12568 Micro-Brewer
0267-23-232220 Alcohol sale 2023-06-30 2023-06-30 2025-07-31 511 FISHKILL AVE, BEACON, New York, 12508 Food & Beverage Business

History

Start date End date Type Value
2015-01-16 2025-01-02 Address 7 LOCUST RIDGE, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003586 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230203000948 2023-02-03 BIENNIAL STATEMENT 2023-01-01
210106060534 2021-01-06 BIENNIAL STATEMENT 2021-01-01
191226060045 2019-12-26 BIENNIAL STATEMENT 2019-01-01
150625000783 2015-06-25 CERTIFICATE OF PUBLICATION 2015-06-25
150410000093 2015-04-10 CERTIFICATE OF PUBLICATION 2015-04-10
150116010071 2015-01-16 ARTICLES OF ORGANIZATION 2015-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-26 INDUSTRIAL ARTS BREWING 511 FISHKILL AVE, BEACON, Dutchess, NY, 12508 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6329747007 2020-04-06 0202 PPP 55 W Railroad Avenue #25, Garnerville, NY, 10923
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298100
Loan Approval Amount (current) 298100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garnerville, ROCKLAND, NY, 10923-0001
Project Congressional District NY-17
Number of Employees 23
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 301424.02
Forgiveness Paid Date 2021-05-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State