Search icon

NORTHEAST CULINARY CORP.

Company Details

Name: NORTHEAST CULINARY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1994 (31 years ago)
Entity Number: 1819156
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 154 ERIE BLVD, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 ERIE BLVD, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
SALVATORE DE PASQUALE Chief Executive Officer 154 ERIE BLVD, SCHENECTADY, NY, United States, 12305

Licenses

Number Type Date Last renew date End date Address Description
0340-24-219968-02 Alcohol sale 2024-06-28 2024-06-28 2027-05-31 6700 DUNNSVILLE RD, ALTAMONT, NY, 12009 Additional bar- ball park, race track, etc
0340-24-219968-01 Alcohol sale 2024-06-28 2024-06-28 2027-05-31 6700 DUNNSVILLE RD, ALTAMONT, New York, 12009 Additional bar- ball park, race track, etc
0340-24-219968-03 Alcohol sale 2024-06-28 2024-06-28 2026-05-31 6700 DUNNSVILLE RD, ALTAMONT, New York, 12009 Additional Bar
0340-24-219968 Alcohol sale 2024-06-28 2024-06-28 2026-05-31 6700 DUNNSVILLE RD, ALTAMONT, NY, 12009 Restaurant
0346-22-216443 Alcohol sale 2022-10-25 2022-10-25 2024-10-31 1123 SETTLES HILL RD, PRINCETOWN, New York, 12009 Catering Establishment

History

Start date End date Type Value
1996-05-24 2000-06-06 Address 154 ERIE BLVD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1996-05-24 2000-06-06 Address C/O "THE BACKGROUNDS", 154 ERIE BLVD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1996-05-24 2000-06-06 Address C/O "THE BACKGROUNDS", 1134 CUTLER STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1994-05-10 1996-05-24 Address 1134 CUTLER STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000606003014 2000-06-06 BIENNIAL STATEMENT 2000-05-01
960524002421 1996-05-24 BIENNIAL STATEMENT 1996-05-01
940510000273 1994-05-10 CERTIFICATE OF INCORPORATION 1994-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2543018500 2021-02-20 0248 PPS 721 Old Settles Hill Rd, Altamont, NY, 12009-5810
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56602
Loan Approval Amount (current) 56602
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 Altamont, ALBANY, NY, 12009-5810
Project Congressional District NY-20
Number of Employees 23
NAICS code 722320
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 56983.48
Forgiveness Paid Date 2021-10-29
7086967100 2020-04-14 0248 PPP 524 SANDERS AVE, SCHENECTADY, NY, 12302-1734
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40430
Loan Approval Amount (current) 40430
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, 12302-1734
Project Congressional District NY-20
Number of Employees 34
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 40740.15
Forgiveness Paid Date 2021-01-28

Date of last update: 25 Feb 2025

Sources: New York Secretary of State