Search icon

WESTHAMPTON BEACH BREWING COMPANY, LLC

Company Details

Name: WESTHAMPTON BEACH BREWING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2016 (8 years ago)
Entity Number: 5028989
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 220 ROGERS WAY, STE 1, WEST HAMPTON, NY, United States, 11978

DOS Process Agent

Name Role Address
WESTHAMPTON BEACH BREWING COMPANY, LLC DOS Process Agent 220 ROGERS WAY, STE 1, WEST HAMPTON, NY, United States, 11978

Licenses

Number Type Date Last renew date End date Address Description
0014-23-123600 Alcohol sale 2024-04-26 2024-04-26 2027-04-30 220 ROGERS WAY, WESTHAMPTON BEACH, New York, 11978 Micro-Brewer
0015-23-103468 Alcohol sale 2024-04-26 2024-04-26 2027-04-30 220 ROGERS WAY, WESTHAMPTON BEACH, New York, 11978 Farm Brewer
0267-22-112835 Alcohol sale 2022-08-17 2022-08-17 2024-08-31 220 ROGERS WAY, WESTHAMPTON BEACH, New York, 11978 Food & Beverage Business

History

Start date End date Type Value
2017-05-02 2020-10-02 Address 18 BALCKBERRY LANE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2016-12-09 2017-05-02 Address 911 CENTRAL AVE #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2016-10-26 2016-12-09 Address 18 BLACKBERRY LANE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101001216 2022-11-01 BIENNIAL STATEMENT 2022-10-01
201002060302 2020-10-02 BIENNIAL STATEMENT 2020-10-01
170502000385 2017-05-02 CERTIFICATE OF CHANGE 2017-05-02
170324000173 2017-03-24 CERTIFICATE OF PUBLICATION 2017-03-24
161209000343 2016-12-09 CERTIFICATE OF CHANGE 2016-12-09
161026010319 2016-10-26 ARTICLES OF ORGANIZATION 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3750808400 2021-02-05 0235 PPS 220 Rogers Way Ste I, Westhampton Beach, NY, 11978-1458
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30551
Loan Approval Amount (current) 30551
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-1458
Project Congressional District NY-01
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30807.96
Forgiveness Paid Date 2021-12-14
6062047205 2020-04-27 0235 PPP 220 ROGERS WAY SUITE 1, WESTHAMPTON BEACH, NY, 11978-1458
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON BEACH, SUFFOLK, NY, 11978-1458
Project Congressional District NY-01
Number of Employees 2
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17113.86
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State