Search icon

NEXT CHAPTER BREWING COMPANY, INC.

Company Details

Name: NEXT CHAPTER BREWING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2017 (8 years ago)
Entity Number: 5209801
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 100 genesee st suite b, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PNQZVF3A4R95 2022-06-20 100 GENESEE STREET STE 7, AUBURN, NY, 13021, 4653, USA 100 GENESEE STREET, SUITE B, AUBURN, NY, 13021, 4653, USA

Business Information

URL www.nextchapterbrewpub.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-22
Entity Start Date 2017-09-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT L DELAP
Role VICE PRESIDENT
Address 100 GENESEE ST, SUITE B, AUBURN, NY, 13021, USA
Government Business
Title PRIMARY POC
Name SCOTT L DELAP
Role VICE PRESIDENT
Address 100 GENESEE ST, SUITE B, AUBURN, NY, 13021, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 100 genesee st suite b, AUBURN, NY, United States, 13021

Licenses

Number Type Date Last renew date End date Address Description
0416-21-213923 Alcohol sale 2024-07-26 2024-07-26 2027-07-31 100 GENESEE ST, AUBURN, New York, 13021 Restaurant Brewer

History

Start date End date Type Value
2017-09-28 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-28 2022-04-04 Address 12 GENESEE STREET, APT. 305, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220404000215 2021-10-14 CERTIFICATE OF CHANGE BY ENTITY 2021-10-14
170928010371 2017-09-28 CERTIFICATE OF INCORPORATION 2017-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4978697006 2020-04-04 0248 PPP 100 Genesee ST Suite B, AUBURN, NY, 13021-3621
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-3621
Project Congressional District NY-24
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19527.57
Forgiveness Paid Date 2021-02-12
6811058300 2021-01-27 0248 PPS 100 Genesee St, Auburn, NY, 13021-3642
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19495
Loan Approval Amount (current) 19495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-3642
Project Congressional District NY-24
Number of Employees 15
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19640.28
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State