Search icon

WELLSVILLE BREWING CO., INC.

Company Details

Name: WELLSVILLE BREWING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060209
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: ATTN EDWARD FAHS, 104 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895
Principal Address: 104 NORTH MAIN ST., WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. REUNING Chief Executive Officer 329 WEST STATE ST., WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN EDWARD FAHS, 104 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Licenses

Number Type Date Last renew date End date Address Description
0015-23-302425 Alcohol sale 2024-07-10 2024-07-10 2025-07-31 104 N MAIN ST, WELLSVILLE, New York, 14895 Farm Brewer

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 329 WEST STATE ST., WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2019-01-14 2025-02-18 Address 329 WEST STATE ST., WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2017-01-03 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-03 2025-02-18 Address ATTN EDWARD FAHS, 104 NORTH MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218004186 2025-02-18 BIENNIAL STATEMENT 2025-02-18
210104062247 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114060933 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170103000131 2017-01-03 CERTIFICATE OF INCORPORATION 2017-01-03

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
123503.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3587.00
Total Face Value Of Loan:
3587.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3587
Current Approval Amount:
3587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3617.76

Date of last update: 24 Mar 2025

Sources: New York Secretary of State