Search icon

SAGER BEER WORKS, LLC

Company Details

Name: SAGER BEER WORKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2017 (7 years ago)
Entity Number: 5238152
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 46 SAGER DRIVE, SUITE E,, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 SAGER DRIVE, SUITE E,, ROCHESTER, NY, United States, 14607

Licenses

Number Type Date Last renew date End date Address Description
737073 Retail grocery store No data No data No data 46 SAGER DRIVE SUITE E, ROCHESTER, NY, 14607 No data
0524-25-07511 Alcohol sale 2025-04-16 2025-04-16 2025-10-13 46 SAGER DR, ROCHESTER, New York, 14607 Temporary retail
0014-22-316238 Alcohol sale 2024-04-29 2024-04-29 2024-10-31 46 SAGER DR, ROCHESTER, New York, 14607 Micro-Brewer
0267-22-314680 Alcohol sale 2022-10-07 2022-10-07 2024-10-31 46 SAGER DR, ROCHESTER, New York, 14607 Food & Beverage Business

History

Start date End date Type Value
2023-10-02 2023-11-03 Address 46 SAGER DRIVE, SUITE E,, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2017-11-20 2023-10-02 Address 46 SAGER DRIVE, SUITE E,, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103000372 2023-11-03 BIENNIAL STATEMENT 2023-11-01
231002004944 2023-10-02 BIENNIAL STATEMENT 2021-11-01
210108060100 2021-01-08 BIENNIAL STATEMENT 2019-11-01
180216000646 2018-02-16 CERTIFICATE OF PUBLICATION 2018-02-16
171120000762 2017-11-20 ARTICLES OF ORGANIZATION 2017-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-04 No data 46 SAGER DRIVE, SUITE E, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-09-20 No data 46 SAGER DRIVE, SUITE E, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-04-29 SAGER BEER WORKS 46 SAGER DRIVE SUITE E, ROCHESTER, Monroe, NY, 14607 A Food Inspection Department of Agriculture and Markets No data
2023-07-19 No data 46 SAGER DRIVE, SUITE E, ROCHESTER 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
2023-03-21 SAGER BEER WORKS 46 SAGER DRIVE SUITE E, ROCHESTER, Monroe, NY, 14607 A Food Inspection Department of Agriculture and Markets No data
2023-01-17 SAGER BEER WORKS 46 SAGER DRIVE SUITE E, ROCHESTER, Monroe, NY, 14607 C Food Inspection Department of Agriculture and Markets 04F - 50-100 fresh and old appearing mouse droppings are present on floor throughout alcohol production area. - 3-5 fresh appearing mouse droppings are present in basin of handwash sink in alcohol production area. - One fresh appearing mouse carcass is present on glue trap in alcohol production area.
2022-11-22 No data 46 SAGER DRIVE, SUITE E, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-09-22 No data 46 SAGER DRIVE, SUITE E, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2020-03-05 No data 46 SAGER DRIVE, SUITE E, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2019-10-29 No data 46 SAGER DRIVE, SUITE E, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6587487200 2020-04-28 0219 PPP 46 Sager Dr, ROCHESTER, NY, 14607
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 11
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35951.37
Forgiveness Paid Date 2021-01-20
7658148507 2021-03-06 0219 PPS 46 Sager Dr Ste E, Rochester, NY, 14607-1669
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19330
Loan Approval Amount (current) 19330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1669
Project Congressional District NY-25
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19455.51
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State