Search icon

BREWERY LEGITIMUS LLC

Company Details

Entity Name: BREWERY LEGITIMUS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2015
Business ALEI: 1168219
Annual report due: 31 Mar 2025
NAICS code: 312120 - Breweries
Business address: 283 MAIN STREET SUITE 3B, NEW HARTFORD, CT, 06057, United States
Mailing address: 283 MAIN STREET SUITE 3B, NEW HARTFORD, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: christina@brewerylegitimus.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREWERY LEGITIMUS 401(K) PLAN 2023 474080020 2024-05-22 BREWERY LEGITIMUS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 8602387870
Plan sponsor’s address 283 MAIN STREET SUITE 3B, NEW HARTFORD, CT, 06057

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing CHRISTINA SAYER
Valid signature Filed with authorized/valid electronic signature
BREWERY LEGITIMUS 401(K) PLAN 2022 474080020 2023-07-12 BREWERY LEGITIMUS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 8602387870
Plan sponsor’s address 283 MAIN STREET SUITE 3B, NEW HARTFORD, CT, 06057

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing CHRISTINA SAYER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christina Sayer Agent 283 MAIN STREET SUITE 3B, NEW HARTFORD, CT, 06057, United States 283 MAIN STREET SUITE 3B, NEW HARTFORD, CT, 06057, United States +1 860-418-9514 christina@brewerylegitimus.com 75 E Mountain Rd, Canton, CT, 06019-2018, United States

Officer

Name Role Business address Residence address
CHRISTOPHER SAYER Officer 283 MAIN STREET, 283 MAIN STREET, NEW HARTFORD, CT, 06057, United States 75 EAST MOUNTAIN RD., 75 EAST MOUNTAIN RD., CANTON, CT, 06019, United States
CHRISTINA SAYER Officer 283 MAIN STREET, 283 MAIN STREET, NEW HARTFORD, CT, 06057, United States 75 EAST MOUNTAIN RD., 75 EAST MOUNTAIN RD., CANTON, CT, 06019, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0020520 RESTAURANT LIQUOR INACTIVE WITHDRAWN No data No data No data
LCT.0000716 CATERER INACTIVE WITHDRAWN No data No data No data
LCR.0000040 CONNECTICUT CRAFT CAFE LIQUOR ACTIVE CURRENT 2021-08-11 2024-08-11 2025-08-10
LMB.0001606 MANUFACTURER BEER ACTIVE CURRENT 2021-01-04 2024-01-05 2025-01-04
LMP.0000034 MANUFACTURER FOR BEER AND BREW PUB INACTIVE No data 2016-09-14 2019-09-14 2021-01-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012415335 2024-02-07 No data Annual Report Annual Report No data
BF-0011211848 2023-01-19 No data Annual Report Annual Report No data
BF-0010227769 2022-06-24 No data Annual Report Annual Report 2022
0007300485 2021-04-16 No data Annual Report Annual Report 2021
0006828178 2020-02-28 2020-02-28 Change of Business Address Business Address Change No data
0006792253 2020-02-27 No data Annual Report Annual Report 2016
0006792256 2020-02-27 No data Annual Report Annual Report 2017
0006792266 2020-02-27 No data Annual Report Annual Report 2019
0006792262 2020-02-27 No data Annual Report Annual Report 2018
0006792270 2020-02-27 No data Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5080468502 2021-02-27 0156 PPS 283 Main St Ste 3B, New Hartford, CT, 06057-2751
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52183
Loan Approval Amount (current) 52183
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, LITCHFIELD, CT, 06057-2751
Project Congressional District CT-01
Number of Employees 8
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52476.08
Forgiveness Paid Date 2021-09-22
2804107310 2020-04-29 0156 PPP 283 MAIN STREET, NEW HARTFORD, CT, 06057
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) 40937
Loan Approval Amount (current) 40937
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, LITCHFIELD, CT, 06057-0001
Project Congressional District CT-01
Number of Employees 8
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41274.59
Forgiveness Paid Date 2021-02-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website