Search icon

KLOCKE ESTATE DISTILLERY, LLC

Company Details

Name: KLOCKE ESTATE DISTILLERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505805
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 2678 County Route 27, Hudson, NY, United States, 12534

DOS Process Agent

Name Role Address
JOHN FRISHKOPF DOS Process Agent 2678 County Route 27, Hudson, NY, United States, 12534

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0011-25-201540 Alcohol sale 2025-01-24 2025-01-24 2027-12-31 2554 2678 COUNTY RTE 27, CLAVERACK, NY, 12534 Importer
0340-24-216393 Alcohol sale 2024-06-05 2024-06-05 2026-05-31 2554 COUNTY RTE 27, CLAVERACK, NY, 12534 Restaurant
0340-24-216393-02 Alcohol sale 2024-06-05 2024-06-05 2026-05-31 2554 COUNTY RTE 27, CLAVERACK, NY, 12534 Additional Bar

History

Start date End date Type Value
2024-03-07 2025-03-10 Address 2678 County Route 27, Hudson, NY, 12534, USA (Type of address: Service of Process)
2020-05-06 2024-03-07 Address 2554 COUNTY ROUTE 27, CLAVERACK, NY, 12534, USA (Type of address: Service of Process)
2019-03-04 2020-05-06 Address 175 HUNT ROAD, HILLSDALE, NY, 12529, USA (Type of address: Registered Agent)
2019-03-04 2020-05-06 Address 175 HUNT ROAD, HILLSDALE, NY, 12529, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310001763 2025-03-10 BIENNIAL STATEMENT 2025-03-10
240307004170 2024-03-07 BIENNIAL STATEMENT 2024-03-07
210909001805 2021-09-09 BIENNIAL STATEMENT 2021-09-09
200506000266 2020-05-06 CERTIFICATE OF CHANGE 2020-05-06
191003000061 2019-10-03 CERTIFICATE OF AMENDMENT 2019-10-03

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State