Search icon

THE BREWROOM, LLC

Company Details

Name: THE BREWROOM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2016 (9 years ago)
Entity Number: 4971826
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 344 DELAWARE AVENUE, SUITE 250, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 344 DELAWARE AVENUE, SUITE 250, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2016-07-01 2019-01-31 Address THE TRB INNOVATION CENTER, 640 ELLICOTT STREET #28, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190131000297 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
170111000173 2017-01-11 CERTIFICATE OF PUBLICATION 2017-01-11
160701010091 2016-07-01 ARTICLES OF ORGANIZATION 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4336488007 2020-06-25 0296 PPP 344 Delaware Avenue, Suite 250, Buffalo, NY, 14202
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23084
Loan Approval Amount (current) 23084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20970.15
Forgiveness Paid Date 2021-02-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State