Search icon

K2 BREWING, INC.

Company Details

Name: K2 BREWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2016 (9 years ago)
Entity Number: 5000759
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1221 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609
Address: 18 North Main Street, Pittsford, NY, United States, 14534

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
K2 BREWING, INC. DOS Process Agent 18 North Main Street, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
BRADLEY J. KENNEDY Chief Executive Officer 1221 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609

Licenses

Number Type Date Last renew date End date Address Description
0370-25-301945 Alcohol sale 2025-01-30 2025-01-30 2026-12-31 4320 Canandaigua Rd, Walworth, NY, 14568 Food & Beverage Business
0014-24-331551 Alcohol sale 2024-10-04 2024-10-04 2027-09-30 4320 Canandaigua Rd, Walworth, New York, 14568 Micro-Brewer
0015-24-331550 Alcohol sale 2024-10-04 2024-10-04 2027-09-30 4320 Canandaigua Rd, Walworth, New York, 14568 Farm Brewer
0524-24-31084 Alcohol sale 2024-10-02 2024-10-02 2024-12-29 4320 Canandaigua Rd, Walworth, New York, 14568 Temporary retail
0512-24-19909 Alcohol sale 2024-06-28 2024-06-28 2024-09-23 4320 Canandaigua Rd, Walworth, New York, 14568 Manufacturer's Temporary
0524-24-00105 Alcohol sale 2024-06-28 2024-06-28 2024-09-29 4320 Canandaigua Rd, Walworth, New York, 14568 Temporary retail
0014-17-304442 Alcohol sale 2023-11-06 2023-11-06 2026-10-31 1221 EMPIRE BLVD, ROCHESTER, New York, 14609 Micro-Brewer
0015-17-301099 Alcohol sale 2023-11-06 2023-11-06 2026-10-31 1221 EMPIRE BLVD, ROCHESTER, New York, 14609 Farm Brewer

History

Start date End date Type Value
2024-11-05 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-10-17 2024-11-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-10-11 2024-10-11 Address 1221 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-10-11 2024-10-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2022-11-04 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2020-09-02 2024-10-11 Address 1221 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2020-09-02 2024-10-11 Address 1221 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2016-08-30 2022-11-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2016-08-30 2024-10-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241011001030 2024-10-11 BIENNIAL STATEMENT 2024-10-11
200902061892 2020-09-02 BIENNIAL STATEMENT 2020-08-01
160830000124 2016-08-30 CERTIFICATE OF INCORPORATION 2016-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-24 K2 BREWING 4320 CANANDAIGUA RD, WALWORTH, Wayne, NY, 14568 A Food Inspection Department of Agriculture and Markets No data
2024-09-13 K2 BROS BREWING 1221 EMPIRE BLVD, ROCHESTER, Monroe, NY, 14609 A Food Inspection Department of Agriculture and Markets No data
2024-03-28 No data 4320 CANANDAIGUA ROAD, WALWORTH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2023-11-27 K2 BROS BREWING 1221 EMPIRE BLVD, ROCHESTER, Monroe, NY, 14609 A Food Inspection Department of Agriculture and Markets No data
2023-01-20 K2 BROS BREWING 1221 EMPIRE BLVD, ROCHESTER, Monroe, NY, 14609 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
2717748301 2021-01-21 0219 PPS 1221 Empire Blvd, Rochester, NY, 14609-5946
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281676
Loan Approval Amount (current) 281676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-5946
Project Congressional District NY-25
Number of Employees 42
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 284724.27
Forgiveness Paid Date 2022-02-25
8149517108 2020-04-15 0219 PPP 1221 Empire Boulevard, Rochester, NY, 14609
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144697
Loan Approval Amount (current) 144697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 30
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146591.94
Forgiveness Paid Date 2021-08-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State