Search icon

DUTCHESS ALES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DUTCHESS ALES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2015 (10 years ago)
Entity Number: 4824159
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 469 WARREN ST., BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
MICHAEL MESSENIE DOS Process Agent 469 WARREN ST., BROOKLYN, NY, United States, 11217

Agent

Name Role Address
MICHAEL MESSENIE Agent 469 WARREN ST., BROOKLYN, NY, 11217

Licenses

Number Type Date Last renew date End date Address Description
CM-22-00038 Alcohol sale 2022-07-19 2022-07-19 2025-09-30 4280 RTE 22, WASSAIC, New York, 12592 Combined Craft Status
0014-19-208123 Alcohol sale 2019-06-27 2019-06-27 2025-09-30 4280 RTE 22, WASSAIC, New York, 12592 Micro-Brewer
0015-18-208438 Alcohol sale 2018-09-12 2018-09-12 2025-09-30 4280 RTE 22, WASSAIC, New York, 12592 Farm Brewer

History

Start date End date Type Value
2022-01-25 2023-09-01 Address 469 WARREN ST., BROOKLYN, NY, 11217, USA (Type of address: Registered Agent)
2022-01-25 2023-09-01 Address 469 WARREN ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2017-09-27 2022-01-25 Address PO BOX 412, WASSAIC, NY, 12592, USA (Type of address: Service of Process)
2015-09-23 2017-09-27 Address 68 JAY STREET STE 907, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901002147 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220125000584 2022-01-24 CERTIFICATE OF CHANGE BY ENTITY 2022-01-24
210913001314 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190905060879 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170927006106 2017-09-27 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
2660.00
Total Face Value Of Loan:
2660.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2660
Current Approval Amount:
2660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2672.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State