Search icon

AY CARAMBA, INC.

Company Details

Name: AY CARAMBA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1993 (32 years ago)
Entity Number: 1722907
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 15 MADELINE AVE, NEW ROCHELLE, NY, United States, 10801
Address: 497 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CONTRERAS Chief Executive Officer 15 MADELINE AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 497 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140937 Alcohol sale 2023-08-24 2023-08-24 2025-09-30 497 MAIN ST, NEW ROCHELLE, New York, 10801 Restaurant

Filings

Filing Number Date Filed Type Effective Date
990415002629 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970418002693 1997-04-18 BIENNIAL STATEMENT 1997-04-01
950905002213 1995-09-05 BIENNIAL STATEMENT 1995-04-01
930430000271 1993-04-30 CERTIFICATE OF INCORPORATION 1993-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-06 No data 497 MAIN STREET, NEW ROCHELLE 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)
2024-02-26 No data 497 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2024-02-21 No data 497 MAIN STREET, NEW ROCHELLE Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2022-11-30 No data 497 MAIN STREET, NEW ROCHELLE 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)
2021-05-20 No data 497 MAIN STREET, NEW ROCHELLE 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
2020-05-08 No data 497 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-05-16 No data 497 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2019-05-02 No data 497 MAIN STREET, NEW ROCHELLE 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
2018-11-30 No data 497 MAIN STREET, NEW ROCHELLE 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
2018-11-02 No data 497 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5288067307 2020-04-30 0202 PPP 497 MAIN ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19628.33
Forgiveness Paid Date 2021-10-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State