Search icon

CELEBRATIONS BANQUET FACILITY INC.

Company Details

Name: CELEBRATIONS BANQUET FACILITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1998 (27 years ago)
Entity Number: 2273326
ZIP code: 14850
County: Tioga
Place of Formation: New York
Address: 2331 SLATERVILLE RD, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CELEBRATIONS BANQUET FACILITY INC. DOS Process Agent 2331 SLATERVILLE RD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
LAURIE K MORSE Chief Executive Officer 2331 SLATERVILLE RD, ITHACA, NY, United States, 14850

Licenses

Number Type Date Last renew date End date Address Description
0346-23-326271 Alcohol sale 2023-09-11 2023-09-11 2025-09-30 2331 SLATERVILLE RD, ITHACA, New York, 14850 Catering Establishment

History

Start date End date Type Value
2004-06-24 2020-06-30 Address 2331 SLATERVILLE RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2000-05-31 2004-06-24 Address 2331 SLATERVILLE RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2000-05-31 2004-06-24 Address 2331 SLATERVILLE RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1998-06-25 2000-05-31 Address 308 SPENCER ROAD, CANDOR, NY, 13743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200630060510 2020-06-30 BIENNIAL STATEMENT 2020-06-01
160601007248 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120604007002 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100622002576 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080702002718 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060714002479 2006-07-14 BIENNIAL STATEMENT 2006-06-01
040624002423 2004-06-24 BIENNIAL STATEMENT 2004-06-01
031217000036 2003-12-17 CERTIFICATE OF AMENDMENT 2003-12-17
020521002659 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000531002785 2000-05-31 BIENNIAL STATEMENT 2000-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-18 No data 2331 SLATERVILLE ROAD, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-07-30 No data 2331 SLATERVILLE ROAD, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-11 No data 2331 SLATERVILLE ROAD, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-28 No data 2331 SLATERVILLE ROAD, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-07 No data 2331 SLATERVILLE ROAD, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-05-12 No data 2331 SLATERVILLE ROAD, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-08-19 No data 2331 SLATERVILLE ROAD, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-11-02 No data 2331 SLATERVILLE ROAD, ITHACA 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)
2019-09-20 No data 2331 SLATERVILLE ROAD, ITHACA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-05-29 No data 2331 SLATERVILLE ROAD, ITHACA 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
5541838608 2021-03-20 0248 PPS 2331 Slaterville Rd, Ithaca, NY, 14850-9652
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70084
Loan Approval Amount (current) 70084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-9652
Project Congressional District NY-19
Number of Employees 4
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70656.35
Forgiveness Paid Date 2022-01-11
8378337008 2020-04-08 0248 PPP 2331 SLATERVILLE RD, ITHACA, NY, 14850-9652
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-9652
Project Congressional District NY-19
Number of Employees 4
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39288.17
Forgiveness Paid Date 2021-01-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State