Search icon

CONECUH BRANDS, LLC

Company Details

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

form 5500

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
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 2020-07-28
Name of individual signing DOROTHY M RYAN
CONECUH RIDGE DISTILLERY LLC 401 K PROFIT SHARING PLAN TRUST 2018 471173774 2019-07-23 CONECUH BRANDS LLC 23
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
CONECUH RIDGE DISTILLERY LLC 401 K PROFIT SHARING PLAN TRUST 2017 471173774 2018-09-28 CONECUH BRANDS LLC 0
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

DOS Process Agent

Name Role Address
WILLIAM BOCRA, JR DOS Process Agent 16 Madison Square West, 11th Floor, NEW YORK, NY, United States, 10010

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 444200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GARDEN CITY, NASSAU, NY, 11530-2043
Project Congressional District NY-04
Number of Employees 28
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 449221.93
Forgiveness Paid Date 2021-06-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State