Search icon

GEORGIO'S VILLAGE CAFE INC.

Company Details

Name: GEORGIO'S VILLAGE CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1996 (29 years ago)
Entity Number: 2001449
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 60 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUDITH A. GOREA DOS Process Agent 60 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
JUDITH A. GOREA Chief Executive Officer 60 GENESEE STREET, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
1998-02-12 2000-03-20 Address 60 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1998-02-12 2000-03-20 Address 2218 HIGBY ROAD, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office)
1998-02-12 2000-03-20 Address 60 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1996-02-20 1998-02-12 Address RR#3 BOX 34F, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002567 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120321002642 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100301002686 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080213002518 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060228002988 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040205002728 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020208002557 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000320003355 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980212002158 1998-02-12 BIENNIAL STATEMENT 1998-02-01
960220000111 1996-02-20 CERTIFICATE OF INCORPORATION 1996-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-16 No data 62 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12B - Improperly functioning on-site sewage disposal system, improper
2024-03-05 No data 62 GENESEE STREET, NEW HARTFORD 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).
2023-04-27 No data 62 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2019-11-13 No data 62 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-06-05 No data 62 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-12-07 No data 62 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-06-19 No data 62 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-05-04 No data 62 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-08-30 No data 62 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-04-27 No data 62 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5770567008 2020-04-06 0248 PPP 62 GENESEE ST, NEW HARTFORD, NY, 13413-2332
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174700
Loan Approval Amount (current) 174700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-2332
Project Congressional District NY-22
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176370.42
Forgiveness Paid Date 2021-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State