Search icon

ROSELAWN RESTAURANT, LLC

Company Details

Name: ROSELAWN RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 1999 (26 years ago)
Entity Number: 2417604
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 446 MAIN ST., NEW YORK MILLS, NY, United States, 13417

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VQ4GNRNZBWF3 2022-03-16 446 MAIN ST, NEW YORK MILLS, NY, 13417, 1404, USA 446 MAIN ST, NEW YORK MILLS, NY, 13417, 1404, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-16
Entity Start Date 2000-02-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA A CIEPLENSKI
Address 446 MAIN ST, NEW YORK MILLS, NY, 13417, USA
Government Business
Title PRIMARY POC
Name LISA A CIEPLENSKI
Address 446 MAIN ST., NEW YORK MILLS, NY, 13417, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 446 MAIN ST., NEW YORK MILLS, NY, United States, 13417

Licenses

Number Type Date Last renew date End date Address Description
0370-24-206672 Alcohol sale 2024-03-22 2024-03-22 2026-03-31 446 MAIN ST, NEW YORK MILLS, New York, 13417 Food & Beverage Business

History

Start date End date Type Value
1999-09-10 2000-02-28 Address 446 MAIN STREET, NEW YORK, NY, 13417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062513 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171010006523 2017-10-10 BIENNIAL STATEMENT 2017-09-01
150923006065 2015-09-23 BIENNIAL STATEMENT 2015-09-01
130911006415 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110922002055 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090908002548 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070918002734 2007-09-18 BIENNIAL STATEMENT 2007-09-01
050908002322 2005-09-08 BIENNIAL STATEMENT 2005-09-01
030915002257 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010824002468 2001-08-24 BIENNIAL STATEMENT 2001-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-26 No data 446 MAIN STREET, NEW YORK MILLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-27 No data 446 MAIN STREET, NEW YORK MILLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-11-22 No data 446 MAIN STREET, NEW YORK MILLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-05-17 No data 446 MAIN STREET, NEW YORK MILLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-10-26 No data 446 MAIN STREET, NEW YORK MILLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-05-18 No data 446 MAIN STREET, NEW YORK MILLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-12-15 No data 446 MAIN STREET, NEW YORK MILLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-12-16 No data 446 MAIN STREET, NEW YORK MILLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-03-11 No data 446 MAIN STREET, NEW YORK MILLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-10-16 No data 446 MAIN STREET, NEW YORK MILLS 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
8870627210 2020-04-28 0248 PPP 446 Main St, NEW YORK MILLS, NY, 13417
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26736
Loan Approval Amount (current) 26736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK MILLS, ONEIDA, NY, 13417-0001
Project Congressional District NY-22
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27004.09
Forgiveness Paid Date 2021-05-06
6719468302 2021-01-27 0248 PPS 446 Main St, New York Mills, NY, 13417-1404
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37429
Loan Approval Amount (current) 37429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York Mills, ONEIDA, NY, 13417-1404
Project Congressional District NY-22
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37759.2
Forgiveness Paid Date 2021-12-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State