Search icon

COBBLESTONE INN, INC.

Company Details

Name: COBBLESTONE INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1999 (26 years ago)
Entity Number: 2363711
ZIP code: 13092
County: Cayuga
Place of Formation: New York
Address: P.O. BOX 95, LOCKE, NY, United States, 13092
Principal Address: ROUTE 38, LOCKE, NY, United States, 13092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COBBLESTONE INN, INC. DOS Process Agent P.O. BOX 95, LOCKE, NY, United States, 13092

Chief Executive Officer

Name Role Address
ANGEL B ARNOLD Chief Executive Officer ROUTE 38, PO BOX 95, LOCKE, NY, United States, 13092

Licenses

Number Type Date Last renew date End date Address Description
0340-21-216293 Alcohol sale 2023-12-29 2023-12-29 2025-12-31 537 NEW YORK 38, LOCKE, New York, 13092 Restaurant
0370-23-265395 Alcohol sale 2023-12-29 2023-12-29 2025-12-31 537 NEW YORK 38, LOCKE, NY, 13092 Food & Beverage Business

History

Start date End date Type Value
2025-04-05 2025-04-05 Address ROUTE 38, PO BOX 95, LOCKE, NY, 13092, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2025-04-05 Address P.O. BOX 95, LOCKE, NY, 13092, USA (Type of address: Service of Process)
2023-06-20 2023-06-20 Address ROUTE 38, PO BOX 95, LOCKE, NY, 13092, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-04-05 Address ROUTE 38, PO BOX 95, LOCKE, NY, 13092, USA (Type of address: Chief Executive Officer)
2021-05-25 2023-06-20 Address P.O. BOX 95, LOCKE, NY, 13092, USA (Type of address: Service of Process)
2001-04-16 2023-06-20 Address ROUTE 38, PO BOX 95, LOCKE, NY, 13092, USA (Type of address: Chief Executive Officer)
1999-04-02 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-02 2021-05-25 Address P.O. BOX 95, LOCKE, NY, 13092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250405000371 2025-04-05 BIENNIAL STATEMENT 2025-04-05
230620004163 2023-06-20 BIENNIAL STATEMENT 2023-04-01
210525060376 2021-05-25 BIENNIAL STATEMENT 2021-04-01
190530060324 2019-05-30 BIENNIAL STATEMENT 2019-04-01
170404006357 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150605006369 2015-06-05 BIENNIAL STATEMENT 2015-04-01
130426002600 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110429002554 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090505002067 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070326002262 2007-03-26 BIENNIAL STATEMENT 2007-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-11 No data 537 STATE ROUTE 38, LOCKE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-10-11 No data 537 STATE ROUTE 38, LOCKE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-05-30 No data 537 STATE ROUTE 38, LOCKE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-08 No data 537 STATE ROUTE 38, LOCKE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-04-24 No data 537 STATE ROUTE 38, LOCKE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-06 No data 537 STATE ROUTE 38, LOCKE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-02-16 No data 537 STATE ROUTE 38, LOCKE 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)
2021-11-17 No data 537 STATE ROUTE 38, LOCKE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-10-28 No data 537 STATE ROUTE 38, LOCKE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-11-06 No data 537 STATE ROUTE 38, LOCKE 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
1638958803 2021-04-10 0248 PPP 537 State Route 38, Locke, NY, 13092-4129
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locke, CAYUGA, NY, 13092-4129
Project Congressional District NY-24
Number of Employees 1
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3407.74
Forgiveness Paid Date 2021-07-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State