Search icon

SOUTH SHORE CRAFT BREWERY CORP.

Company Details

Name: SOUTH SHORE CRAFT BREWERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2017 (8 years ago)
Entity Number: 5182151
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1891 Decatur Ave, North Bellmore, NY, United States, 11710
Principal Address: 1891 decatur ave, N. BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1891 Decatur Ave, North Bellmore, NY, United States, 11710

Chief Executive Officer

Name Role Address
NICHOLAS CIMORELLI Chief Executive Officer 1891 DECATUR AVE, N. BELLMORE, NY, United States, 11710

Licenses

Number Type Date Last renew date End date Address Description
0015-23-120088 Alcohol sale 2024-06-20 2024-06-20 2025-06-30 3505 HAMPTON RD, OCEANSIDE, New York, 11572 Farm Brewer

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 1891 DECATUR AVE, N. BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2022-08-04 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2024-06-06 Address 1891 DECATUR AVE, N. BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2022-08-04 2024-06-06 Address 1891 DECATUR AVE, N BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2017-08-07 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-07 2022-08-04 Address 1891 DECATUR AVE, N BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606003514 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220804000863 2022-08-04 BIENNIAL STATEMENT 2022-08-04
170807010167 2017-08-07 CERTIFICATE OF INCORPORATION 2017-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-06 SOUTH SHORE CRAFT BREWE 3505 HAMPTON ROAD, OCEANSIDE, Nassau, NY, 11572 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9018537108 2020-04-15 0235 PPP 1891 Decatur Avenue, North Bellmore, NY, 11710
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10437
Loan Approval Amount (current) 10437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address North Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10516.78
Forgiveness Paid Date 2021-01-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State