Search icon

BEARDSLEE CASTLE, INC.

Company Details

Name: BEARDSLEE CASTLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1993 (32 years ago)
Entity Number: 1695434
ZIP code: 13365
County: Herkimer
Place of Formation: New York
Address: 123 OLD STATE RD., LITTLE FALLS, NY, United States, 13365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 OLD STATE RD., LITTLE FALLS, NY, United States, 13365

Chief Executive Officer

Name Role Address
RANDALL BROWN Chief Executive Officer 123 OLD STATE RD., LITTLE FALLS, NY, United States, 13365

Licenses

Number Type Date Last renew date End date Address Description
0370-23-264659 Alcohol sale 2023-12-19 2023-12-19 2025-12-30 123 OLD STATE RD, LITTLE FALLS, NY, 13365 Food & Beverage Business

History

Start date End date Type Value
1994-01-14 2001-02-01 Address RD #2 BOX 25, MILL ROAD, SAINT JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer)
1994-01-14 2001-02-01 Address RR 1 BOX 360 ROUTE 5, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office)
1993-01-20 2001-02-01 Address RD #2, BOX 25, MILL ROAD, ST. JOHNSVILLE, NY, 13452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160211000236 2016-02-11 ANNULMENT OF DISSOLUTION 2016-02-11
DP-1974065 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110203002271 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090114003080 2009-01-14 BIENNIAL STATEMENT 2009-01-01
080418000840 2008-04-18 ANNULMENT OF DISSOLUTION 2008-04-18
DP-1531213 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
010201002142 2001-02-01 BIENNIAL STATEMENT 2001-01-01
940114003067 1994-01-14 BIENNIAL STATEMENT 1994-01-01
930120000030 1993-01-20 CERTIFICATE OF INCORPORATION 1993-01-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-28 No data 123 OLD STATE ROAD, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-11-15 No data 123 OLD STATE ROAD, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-04-05 No data 123 OLD STATE ROAD, LITTLE FALLS 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
2023-10-27 No data 123 OLD STATE ROAD, LITTLE FALLS 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
2023-04-07 No data 123 OLD STATE ROAD, LITTLE FALLS 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
2022-12-02 No data 123 OLD STATE ROAD, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2022-05-27 No data 123 OLD STATE ROAD, LITTLE FALLS 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
2020-11-05 No data 123 OLD STATE ROAD, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-12-10 No data 123 OLD STATE ROAD, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-09-20 No data 123 OLD STATE ROAD, LITTLE FALLS 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5261378302 2021-01-25 0248 PPP 123 Old State Rd, Little Falls, NY, 13365-3107
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49310
Loan Approval Amount (current) 49310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Falls, HERKIMER, NY, 13365-3107
Project Congressional District NY-21
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49781.48
Forgiveness Paid Date 2022-01-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State