Search icon

MICAH BREWS LLC

Company Details

Name: MICAH BREWS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2017 (8 years ago)
Entity Number: 5185772
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 442 Glen Ellyn Way, Rochester, NY, United States, 14618

DOS Process Agent

Name Role Address
MICAH KRICHINSKY DOS Process Agent 442 Glen Ellyn Way, Rochester, NY, United States, 14618

History

Start date End date Type Value
2017-08-14 2023-08-01 Address 490 PENBROOKE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008621 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220819001664 2022-08-19 BIENNIAL STATEMENT 2021-08-01
190807060190 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170814010168 2017-08-14 ARTICLES OF ORGANIZATION 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3630947406 2020-05-07 0219 PPP 490 PENBROOKE DR, PENFIELD, NY, 14526-2034
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10449
Loan Approval Amount (current) 10449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-2034
Project Congressional District NY-25
Number of Employees 1
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10536.31
Forgiveness Paid Date 2021-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State