Search icon

FAITH AMERICAN BREWING COMPANY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FAITH AMERICAN BREWING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2015 (10 years ago)
Entity Number: 4854628
ZIP code: 45814
County: Delaware
Place of Formation: New York
Address: 720 14TH STREET, SUITE 200, SACRAMENTO, CA, United States, 45814

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FAITH AMERICAN BREWING COMPANY, LLC DOS Process Agent 720 14TH STREET, SUITE 200, SACRAMENTO, CA, United States, 45814

Links between entities

Type:
Headquarter of
Company Number:
M23000005415
State:
FLORIDA

Licenses

Number Type Date Last renew date End date Address Description
0138-25-211085 Alcohol sale 2025-05-21 2025-05-21 2028-04-30 607 Ruff Rd, Town of Middletown, NY, 12455 Food & Beverage Business
0524-24-29569 Alcohol sale 2024-09-20 2024-09-20 2024-12-19 607 Ruff Rd, Town of Middletown, NY, 12455 Temporary retail
0002-23-215715 Alcohol sale 2024-07-15 2024-07-15 2025-07-31 334 RUFF ROAD, MARGARETVILLE, New York, 12455 Wholesale Beer

History

Start date End date Type Value
2023-05-10 2024-05-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-10 2024-05-20 Address 720 14TH STREET, SUITE 200, SACRAMENTO, CA, 45814, USA (Type of address: Service of Process)
2019-12-16 2023-05-10 Address 720 14TH STREET, SUITE 200, SACRAMENTO, CA, 45814, USA (Type of address: Service of Process)
2019-01-28 2023-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-11-24 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240520003565 2024-05-20 BIENNIAL STATEMENT 2024-05-20
230510002980 2023-05-10 BIENNIAL STATEMENT 2021-11-01
191216060404 2019-12-16 BIENNIAL STATEMENT 2019-11-01
SR-73669 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151124010178 2015-11-24 ARTICLES OF ORGANIZATION 2015-11-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State