Search icon

FORT ORANGE BREWING CORPORATION

Company Details

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

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
FORT ORANGE BREWING CORPORATION DOS Process Agent 450 NORTH PEARL ST, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
JOHN WESTCOTT Chief Executive Officer 450 NORTH PEARL ST, ALBANY, NY, United States, 12204

Licenses

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

History

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)

Filings

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

Inspections

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29205
Loan Approval Amount (current) 29205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Castleton, RENSSELAER, NY, 12033-4600
Project Congressional District NY-21
Number of Employees 6
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29356.23
Forgiveness Paid Date 2021-10-22
2154197203 2020-04-15 0248 PPP 910 RIDGEVIEW CIR, CASTLETON ON HUDSON, NY, 12033-4600
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASTLETON ON HUDSON, RENSSELAER, NY, 12033-4600
Project Congressional District NY-21
Number of Employees 6
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39216.7
Forgiveness Paid Date 2021-05-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State