Search icon

THE DOUBLEDAY CAFE, INC.

Company Details

Name: THE DOUBLEDAY CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1991 (34 years ago)
Entity Number: 1539699
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 16 LEWIS ST, ONEONTA, NY, United States, 13820
Principal Address: 93 MAIN ST, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE DOUBLEDAY CAFE, INC. DOS Process Agent 16 LEWIS ST, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
BARBARA BOULANGER Chief Executive Officer 93 MAIN ST, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2001-04-12 2017-10-24 Address 93 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
2001-04-12 2017-10-24 Address 93 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
1997-04-21 2021-04-02 Address 93 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1992-11-12 2001-04-12 Address 75 PIONEER ST, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
1992-11-12 2001-04-12 Address 75 PIONEER ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
1992-11-12 1997-04-21 Address 93 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1991-04-11 1992-11-12 Address R.D. #3, BOX 3A, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402061012 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060545 2019-04-12 BIENNIAL STATEMENT 2019-04-01
171024006240 2017-10-24 BIENNIAL STATEMENT 2017-04-01
150406002058 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130425002552 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110420003138 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090319003113 2009-03-19 BIENNIAL STATEMENT 2009-04-01
070507002539 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050601002215 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030327002319 2003-03-27 BIENNIAL STATEMENT 2003-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-03 No data 93 MAIN STREET, COOPERSTOWN Critical Violation Food Service Establishment Inspections New York State Department of Health 4D - Other Violations Deemed a Public Health Hazard by the Permit Issuing Official {14-1.10(a)}
2023-10-26 No data 93 MAIN STREET, COOPERSTOWN Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2022-11-29 No data 93 MAIN STREET, COOPERSTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2021-11-12 No data 93 MAIN STREET, COOPERSTOWN Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2021-04-16 No data 93 MAIN STREET, COOPERSTOWN 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
2019-08-19 No data 93 MAIN STREET, COOPERSTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2018-08-20 No data 93 MAIN STREET, COOPERSTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2017-01-27 No data 93 MAIN STREET, COOPERSTOWN 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
2016-04-22 No data 93 MAIN STREET, COOPERSTOWN 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)
2015-08-14 No data 93 MAIN STREET, COOPERSTOWN 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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1295977309 2020-04-28 0248 PPP 93 MAIN ST, COOPERSTOWN, NY, 13326-1244
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96500
Loan Approval Amount (current) 96500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COOPERSTOWN, OTSEGO, NY, 13326-1244
Project Congressional District NY-21
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97261.28
Forgiveness Paid Date 2021-02-17
4407258300 2021-01-23 0248 PPS 93 Main St, Cooperstown, NY, 13326-1244
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101321
Loan Approval Amount (current) 101321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooperstown, OTSEGO, NY, 13326-1244
Project Congressional District NY-21
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101875.45
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State