Search icon

BELLEVUE CAFE, INC.

Company Details

Name: BELLEVUE CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1990 (34 years ago)
Entity Number: 1497604
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 2630 BROADWAY, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2630 BROADWAY, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
SPIRO MIKROPOLOUS Chief Executive Officer 2630 BROADWAY, SCHENECTADY, NY, United States, 12306

Licenses

Number Type Date Last renew date End date Address Description
0340-23-236726 Alcohol sale 2023-01-25 2023-01-25 2025-02-28 2630 BROADWAY, SCHENECTADY, New York, 12306 Restaurant

History

Start date End date Type Value
1996-12-24 2002-12-19 Address 1817 EUCLID AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-04-08 1996-12-24 Address 538 SWAGGERTOWN ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1993-04-08 1996-12-24 Address 538 SWAGGERTOWN ROAD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1990-12-26 1996-12-24 Address 2630 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180723002091 2018-07-23 BIENNIAL STATEMENT 2016-12-01
161118006046 2016-11-18 BIENNIAL STATEMENT 2014-12-01
130107002074 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101222002214 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081121003021 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061206002483 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050131002173 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021219002118 2002-12-19 BIENNIAL STATEMENT 2002-12-01
010103002106 2001-01-03 BIENNIAL STATEMENT 2000-12-01
981215002050 1998-12-15 BIENNIAL STATEMENT 1998-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-11 No data 2630 BROADWAY, SCHENECTADY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-01-23 No data 2630 BROADWAY, SCHENECTADY Critical Violation Food Service Establishment Inspections New York State Department of Health 1D - Canned foods found in poor conditions (leakers, severe dents, rusty, swollen cans)
2018-02-21 No data 2630 BROADWAY, SCHENECTADY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2017-09-06 No data 2630 BROADWAY, SCHENECTADY Critical Violation Food Service Establishment Inspections New York State Department of Health 1F - Shellfish not from approved sources, improperly tagged/labeled, tags not retained 90 days.
2017-02-23 No data 2630 BROADWAY, SCHENECTADY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2016-04-11 No data 2630 BROADWAY, SCHENECTADY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2015-09-02 No data 2630 BROADWAY, SCHENECTADY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2013-12-04 No data 2630 BROADWAY, SCHENECTADY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2012-06-27 No data 2630 BROADWAY, SCHENECTADY Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2011-11-21 No data 2630 BROADWAY, SCHENECTADY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1248128806 2021-04-09 0248 PPS 2630 Broadway, Schenectady, NY, 12306-3918
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97488.97
Loan Approval Amount (current) 97488.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-3918
Project Congressional District NY-20
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98012.47
Forgiveness Paid Date 2021-10-26
8710377110 2020-04-15 0248 PPP 2630 BROADWAY, SCHENECTADY, NY, 12306-3918
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69632
Loan Approval Amount (current) 69632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-3918
Project Congressional District NY-20
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70217.67
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State