Search icon

SENECA LODGE, INC.

Company Details

Name: SENECA LODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1967 (58 years ago)
Entity Number: 208054
ZIP code: 14891
County: Schuyler
Place of Formation: New York
Address: 3600 SR419, PO BOX 272, WATKINS GLEN, NY, United States, 14891
Principal Address: WALNUT RD, WATKINS GLEN, NY, United States, 14891

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J BRUBAKER Chief Executive Officer PO BOX 272, WATKINS GLEN, NY, United States, 14891

DOS Process Agent

Name Role Address
SENECA LODGE, INC. DOS Process Agent 3600 SR419, PO BOX 272, WATKINS GLEN, NY, United States, 14891

Licenses

Number Type Date Last renew date End date Address Description
0014-23-326430 Alcohol sale 2024-01-18 2024-01-18 2025-01-31 WALNUT RD RD #2 T/O DIX, WATKINS GLEN, New York, 14891 Micro-Brewer
0340-23-327302 Alcohol sale 2023-10-02 2023-10-02 2025-09-30 3600 STATE ROUTE 419, WATKINS GLEN, New York, 14891 Restaurant

History

Start date End date Type Value
2025-03-13 2025-03-13 Address PO BOX 272, WATKINS GLEN, NY, 14891, 0272, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address PO BOX 272, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)
2024-01-22 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2023-03-13 2023-03-13 Address PO BOX 272, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-13 Address 3600 SR419, PO BOX 272, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)
2023-03-13 2024-01-22 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
2023-03-13 2023-03-13 Address PO BOX 272, WATKINS GLEN, NY, 14891, 0272, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-13 Address PO BOX 272, WATKINS GLEN, NY, 14891, 0272, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-13 Address PO BOX 272, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)
2021-03-12 2023-03-13 Address 3600 SR419, PO BOX 272, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313000657 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230313000726 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210312060038 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190314060188 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170314006304 2017-03-14 BIENNIAL STATEMENT 2017-03-01
160308006033 2016-03-08 BIENNIAL STATEMENT 2015-03-01
130403002288 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110609003313 2011-06-09 BIENNIAL STATEMENT 2011-03-01
090312003087 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070327002283 2007-03-27 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-15 No data 3600 WALNUT ROAD, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-07 No data 3600 WALNUT ROAD, WATKINS GLEN 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)
2023-05-25 No data 3600 WALNUT ROAD, WATKINS GLEN Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2022-08-25 No data 3600 WALNUT ROAD, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2022-07-28 No data 3600 WALNUT ROAD, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2021-06-25 No data 3600 WALNUT ROAD, WATKINS GLEN 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)
2020-10-05 No data 3600 WALNUT ROAD, WATKINS GLEN 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
2020-09-04 No data 3600 WALNUT ROAD, WATKINS GLEN 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)
2019-10-09 No data 3600 WALNUT ROAD, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2019-06-20 No data 3600 WALNUT ROAD, WATKINS GLEN 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
7915818607 2021-03-24 0206 PPS 3600 State Route 419, Watkins Glen, NY, 14891-9441
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216050.8
Loan Approval Amount (current) 216050.8
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watkins Glen, SCHUYLER, NY, 14891-9441
Project Congressional District NY-23
Number of Employees 77
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217110.34
Forgiveness Paid Date 2021-09-21
3969297302 2020-04-29 0206 PPP 3600 St. Rte. 469, WATKINS GLEN, NY, 14891
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154321.87
Loan Approval Amount (current) 154321.87
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATKINS GLEN, SCHUYLER, NY, 14891-0001
Project Congressional District NY-23
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155361.96
Forgiveness Paid Date 2021-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State