Search icon

CORNING CATERING, INC.

Company Details

Name: CORNING CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1995 (30 years ago)
Entity Number: 1899882
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 9 ONTARIO ST, STE 101, CORNING, NY, United States, 14830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUGGS W SPAULDING Chief Executive Officer 2199 GINNAN RD, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 ONTARIO ST, STE 101, CORNING, NY, United States, 14830

Licenses

Number Type Date Last renew date End date Address Description
0346-23-326681 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 9620 DRY RUN RD, PAINTED POST, New York, 14870 Catering Establishment

History

Start date End date Type Value
2005-07-07 2009-03-10 Address 9 ONTARIO ST, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
2003-03-04 2005-07-07 Address 9 ONTARIO ST, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
2003-03-04 2005-07-07 Address 11693 GINNAN RD, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
2003-03-04 2009-03-10 Address 9 ONTARIO ST, CORNING, NY, 14830, USA (Type of address: Service of Process)
1997-08-15 2003-03-04 Address 11693 GINNAN RD, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
1997-08-15 2003-03-04 Address 26 WEST PULTENEY STREET, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
1995-03-03 2003-03-04 Address 26 WEST PULTENEY STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110323002620 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090310002551 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070430002290 2007-04-30 BIENNIAL STATEMENT 2007-03-01
050707002395 2005-07-07 BIENNIAL STATEMENT 2005-03-01
030304002605 2003-03-04 BIENNIAL STATEMENT 2003-03-01
970815002313 1997-08-15 BIENNIAL STATEMENT 1997-03-01
950303000430 1995-03-03 CERTIFICATE OF INCORPORATION 1995-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-28 No data 291 SOUTH HAMILTON STREET, PAINTED POST Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-21 No data 291 SOUTH HAMILTON STREET, PAINTED POST Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-04-04 No data 291 SOUTH HAMILTON STREET, PAINTED POST Critical Violation Food Service Establishment Inspections New York State Department of Health 1C - Home canned goods, or canned goods from unapproved processor found on premises
2021-09-21 No data 291 SOUTH HAMILTON STREET, PAINTED POST Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-02-24 No data 291 SOUTH HAMILTON STREET, PAINTED POST 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
2019-09-12 No data 291 SOUTH HAMILTON STREET, PAINTED POST Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-07-27 No data 291 SOUTH HAMILTON STREET, PAINTED POST Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-08-25 No data 291 SOUTH HAMILTON STREET, PAINTED POST Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-11-30 No data 291 SOUTH HAMILTON STREET, PAINTED POST 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
2015-07-20 No data 291 SOUTH HAMILTON STREET, PAINTED POST 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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6238827001 2020-04-06 0248 PPP 9537 Dry Run Rd, PINE CITY, NY, 14871
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINE CITY, CHEMUNG, NY, 14871-0001
Project Congressional District NY-23
Number of Employees 8
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30253.04
Forgiveness Paid Date 2021-03-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1939362 Interstate 2024-02-08 15000 2023 2 5 Private(Property)
Legal Name CORNING CATERING INC
DBA Name -
Physical Address 295 SOUTH HAMILTON STREET, PAINTED POST, NY, 14870, US
Mailing Address 295 SOUTH HAMILTON STREET, PAINTED POST, NY, 14870, US
Phone (607) 962-2106
Fax (607) 962-2107
E-mail CCATERING@STNY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 2.5
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPE0302095
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-07
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 56017MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDJG31V461904475
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-07
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 14 Mar 2025

Sources: New York Secretary of State