Search icon

BWW BREWERS, INC.

Company Details

Name: BWW BREWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2016 (9 years ago)
Entity Number: 4915913
ZIP code: 12758
County: Sullivan
Place of Formation: New York
Address: 171 MAIN STREET, P.O. BOX 1015, LIVINGSTON MANOR, NY, United States, 12758
Principal Address: 171 MAIN STREET, LIVINGSTON MANOR, NY, United States, 12758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WALTON Chief Executive Officer 171 MAIN STREET, P.O. BOX 1015, LIVINGSTON MANOR, NY, United States, 12758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 MAIN STREET, P.O. BOX 1015, LIVINGSTON MANOR, NY, United States, 12758

Licenses

Number Type Date Last renew date End date Address Description
CM-22-00050 Alcohol sale 2022-09-29 2022-09-29 2025-10-31 171 MAIN ST, LIVINGSTON MANOR, New York, 12758 Combined Craft Status

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 80 DUBOIS STREET, P.O. BOX 271, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 171 MAIN STREET, P.O. BOX 1015, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 2250000, Par value: 0.0001
2019-05-08 2024-03-01 Address 171 MAIN STREET, P.O. BOX 1015, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)
2019-04-26 2024-03-01 Address 80 DUBOIS STREET, P.O. BOX 271, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2019-04-26 2019-05-08 Address P.O. BOX 271, LIVINGTON MANOR, NY, 12758, USA (Type of address: Service of Process)
2019-02-13 2022-01-25 Shares Share type: PAR VALUE, Number of shares: 2250000, Par value: 0.0001
2018-02-07 2019-02-13 Shares Share type: PAR VALUE, Number of shares: 1600000, Par value: 0.0001
2018-02-07 2019-04-26 Address 879 SHANDELEE ROAD, LIVINGTON MANOR, NY, 12756, USA (Type of address: Service of Process)
2016-03-21 2018-02-07 Address 879 SHANDELEE ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301040864 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220716000493 2022-07-16 BIENNIAL STATEMENT 2022-03-01
190508000044 2019-05-08 CERTIFICATE OF CHANGE 2019-05-08
190426060010 2019-04-26 BIENNIAL STATEMENT 2018-03-01
190213000489 2019-02-13 CERTIFICATE OF AMENDMENT 2019-02-13
180207000076 2018-02-07 CERTIFICATE OF AMENDMENT 2018-02-07
160321010099 2016-03-21 CERTIFICATE OF INCORPORATION 2016-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-11 UPWARD BREWING COMPANY 171 MAIN STREET, LIVINGSTON MANOR, Sullivan, NY, 12758 A Food Inspection Department of Agriculture and Markets No data
2023-02-21 UPWARD BREWING COMPANY 171 MAIN STREET, LIVINGSTON MANOR, Sullivan, NY, 12758 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
2976937308 2020-04-29 0202 PPP 171 Main Street, Livingston Manor, NY, 12758-5306
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47348
Servicing Lender Name Jeff Bank
Servicing Lender Address 4866 State Rte 52, JEFFERSONVILLE, NY, 12748-5558
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Livingston Manor, SULLIVAN, NY, 12758-5306
Project Congressional District NY-19
Number of Employees 8
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47348
Originating Lender Name Jeff Bank
Originating Lender Address JEFFERSONVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17588.02
Forgiveness Paid Date 2021-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State