Search icon

STOUT BEARD BREWING COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STOUT BEARD BREWING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 2015 (10 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 4746233
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 203 DELL STREET, SYRACUSE, NY, United States, 13210

Agent

Name Role Address
MICHAEL LEROY Agent 604 ELM ST., ROME, NY, 13440

DOS Process Agent

Name Role Address
STOUT BEARD BREWING COMPANY, LLC DOS Process Agent 203 DELL STREET, SYRACUSE, NY, United States, 13210

Licenses

Number Type Date Last renew date End date Address Description
0015-23-206760 Alcohol sale 2024-02-29 2024-02-29 2025-02-28 715 OLD LIVERPOOL RD, SYRACUSE, New York, 13088 Farm Brewer

History

Start date End date Type Value
2021-05-26 2025-01-09 Address 203 DELL STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2015-04-22 2021-05-26 Address 604 ELM ST., ROME, NY, 13440, USA (Type of address: Service of Process)
2015-04-22 2025-01-09 Address 604 ELM ST., ROME, NY, 13440, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250109001320 2024-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-30
210526060573 2021-05-26 BIENNIAL STATEMENT 2021-04-01
151104000613 2015-11-04 CERTIFICATE OF PUBLICATION 2015-11-04
150422000456 2015-04-22 ARTICLES OF ORGANIZATION 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
41019.61
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
33000.00
Total Face Value Of Loan:
33000.00
Date:
2020-04-11
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:
4150.00
Total Face Value Of Loan:
4150.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$4,150
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,202.3
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $4,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State