Name: | CONECUH BRANDS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2016 (8 years ago) |
Entity Number: | 5054435 |
ZIP code: | 10010 |
County: | Nassau |
Foreign Legal Name: | CONECUH BRANDS, LLC |
Address: | 16 Madison Square West, 11th Floor, NEW YORK, NY, United States, 10010 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONECUH RIDGE DISTILLERY LLC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 471173774 | 2020-07-28 | CONECUH BRANDS LLC | 24 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-28 |
Name of individual signing | DOROTHY M RYAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 424800 |
Sponsor’s telephone number | 5162068225 |
Plan sponsor’s address | 1050 FRANKLIN AVE SUITE 304, GARDEN CITY, NY, 11530 |
Signature of
Role | Plan administrator |
Date | 2019-07-23 |
Name of individual signing | DOROTHY M RYAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 424800 |
Sponsor’s telephone number | 5162068225 |
Plan sponsor’s address | 1050 FRANKLIN AVE SUITE 304, GARDEN CITY, NY, 11530 |
Signature of
Role | Plan administrator |
Date | 2018-09-28 |
Name of individual signing | DOROTHY RYAN |
Name | Role | Address |
---|---|---|
WILLIAM BOCRA, JR | DOS Process Agent | 16 Madison Square West, 11th Floor, NEW YORK, NY, United States, 10010 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0011-22-117263 | Alcohol sale | 2022-07-05 | 2022-07-05 | 2025-06-30 | 1050 FRANKLIN AVE STE 304, GARDEN CITY, New York, 11530 | Importer |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-24 | 2025-01-13 | Address | 116 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-19 | 2021-09-24 | Address | 116 WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000442 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
210924002171 | 2021-09-24 | CERTIFICATE OF AMENDMENT | 2021-09-24 |
161219000198 | 2016-12-19 | APPLICATION OF AUTHORITY | 2016-12-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1822217100 | 2020-04-10 | 0235 | PPP | 1050 Franklin Avenue, Suite 304, GARDEN CITY, NY, 11530-2043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State