Name: | FORT ORANGE BREWING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2017 (8 years ago) |
Entity Number: | 5075766 |
ZIP code: | 12204 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 450 NORTH PEARL ST, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
FORT ORANGE BREWING CORPORATION | DOS Process Agent | 450 NORTH PEARL ST, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
JOHN WESTCOTT | Chief Executive Officer | 450 NORTH PEARL ST, ALBANY, NY, United States, 12204 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
CM-22-00025 | Alcohol sale | 2022-08-11 | 2022-08-11 | 2025-08-31 | 450 N PEARL ST, ALBANY, New York, 12204 | Combined Craft Status |
0015-19-205145 | Alcohol sale | 2019-01-17 | 2019-01-17 | 2025-08-31 | 450 N PEARL ST, ALBANY, New York, 12204 | Farm Brewer |
0014-18-205183 | Alcohol sale | 2018-07-05 | 2018-07-05 | 2025-08-31 | 450 N PEARL ST, ALBANY, New York, 12204 | Micro-Brewer |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-11 | 2025-01-11 | Address | 450 NORTH PEARL ST, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2019-01-24 | 2025-01-11 | Address | 450 NORTH PEARL ST, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2019-01-24 | 2025-01-11 | Address | 450 NORTH PEARL ST, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2017-01-27 | 2019-01-24 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2017-01-27 | 2025-01-11 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2017-01-27 | 2025-01-11 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250111000283 | 2025-01-11 | BIENNIAL STATEMENT | 2025-01-11 |
230116001298 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
210112061004 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190124060443 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170127010334 | 2017-01-27 | CERTIFICATE OF INCORPORATION | 2017-01-27 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-02-13 | No data | 450 NORTH PEARL STREET, ALBANY | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2024-10-15 | No data | 450 NORTH PEARL STREET, ALBANY | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2023-11-29 | No data | 450 NORTH PEARL STREET, ALBANY | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2022-12-15 | No data | 450 NORTH PEARL STREET, ALBANY | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2021-12-22 | No data | 450 NORTH PEARL STREET, ALBANY | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2019-11-15 | No data | 450 NORTH PEARL STREET, ALBANY | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2018-12-07 | No data | 450 NORTH PEARL STREET, ALBANY | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2017-11-09 | No data | 450 NORTH PEARL STREET, ALBANY | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1696628807 | 2021-04-10 | 0248 | PPS | 910 Ridgeview Cir, Castleton, NY, 12033-4600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2154197203 | 2020-04-15 | 0248 | PPP | 910 RIDGEVIEW CIR, CASTLETON ON HUDSON, NY, 12033-4600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State