Search icon

KFC OF CARMEL, INC.

Company Details

Name: KFC OF CARMEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1997 (28 years ago)
Entity Number: 2142468
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 83 LEO LANE, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KFC OF CARMEL, INC. DOS Process Agent 83 LEO LANE, POUGHQUAG, NY, United States, 12570

Chief Executive Officer

Name Role Address
ARTHUR R WINDRAM Chief Executive Officer 83 LEO LANE, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2006-04-24 2013-05-08 Address P.O. BOX 374 ROUTE 22, DUTCHESS COURT PLAZA / STE 204, PAWLING, NY, 12564, 0374, USA (Type of address: Principal Executive Office)
2006-04-24 2013-05-08 Address P.O. BOX 374 ROUTE 22, DUTCHESS COURT PLAZA / STE 204, PALWING, NY, 12564, 0374, USA (Type of address: Service of Process)
1999-06-16 2006-04-24 Address 83 LEO LN, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
1999-06-16 2006-04-24 Address 83 LEO LN, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
1997-05-12 2006-04-24 Address P.O. BOX 411, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061657 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190507060716 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170502006955 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006540 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006387 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110606002509 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090504002891 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070517002293 2007-05-17 BIENNIAL STATEMENT 2007-05-01
060424003264 2006-04-24 BIENNIAL STATEMENT 2005-05-01
060323000084 2006-03-23 ERRONEOUS ENTRY 2006-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-16 No data 1891 ROUTE 6, CARMEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2023-11-14 No data 1891 ROUTE 6, CARMEL 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
2022-11-15 No data 1891 ROUTE 6, CARMEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2021-05-28 No data 1891 ROUTE 6, CARMEL 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
2020-08-13 No data 1891 ROUTE 6, CARMEL 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
2019-10-30 No data 1891 ROUTE 6, CARMEL 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
2018-10-05 No data 1891 ROUTE 6, CARMEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2017-11-09 No data 1891 ROUTE 6, CARMEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-05-15 No data 1891 ROUTE 6, CARMEL 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
2016-10-06 No data 1891 ROUTE 6, CARMEL 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7250407306 2020-04-30 0202 PPP PO BOX 374, PAWLING, NY, 12564
Loan Status Date 2020-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69140
Loan Approval Amount (current) 69140
Undisbursed Amount 0
Franchise Name KFC
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAWLING, DUTCHESS, NY, 12564-0001
Project Congressional District NY-17
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69681.6
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State