Search icon

RED HOOK CURRY HOUSE, INC.

Company Details

Name: RED HOOK CURRY HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2002 (23 years ago)
Entity Number: 2779746
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Principal Address: 73 S PARSONAGE STREET, RHINEBECK, NY, United States, 12572
Address: 28 EAST MARKET STREET, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 EAST MARKET STREET, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
MOHAMMED N HAQUE Chief Executive Officer 73 S PARSONAGE STREET, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2010-07-06 2014-07-23 Address 73 S PARSONAGE STREET, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2004-06-21 2010-07-06 Address 73 S PARSONAGE ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2004-06-21 2010-07-06 Address 73 S PARSONAGE ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140723006270 2014-07-23 BIENNIAL STATEMENT 2014-06-01
120723002286 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100706002332 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080623002122 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060525003602 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040621002390 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020618000204 2002-06-18 CERTIFICATE OF INCORPORATION 2002-06-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-16 No data 28 EAST MARKET STREET, RED HOOK 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
2024-10-15 No data 28 EAST MARKET STREET, RED HOOK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-03-22 No data 28 EAST MARKET STREET, RED HOOK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-12-01 No data 28 EAST MARKET STREET, RED HOOK 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
2023-10-10 No data 28 EAST MARKET STREET, RED HOOK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-03-29 No data 28 EAST MARKET STREET, RED HOOK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-12-13 No data 28 EAST MARKET STREET, RED HOOK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-26 No data 28 EAST MARKET STREET, RED HOOK 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
2021-12-20 No data 28 EAST MARKET STREET, RED HOOK Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2020-10-06 No data 28 EAST MARKET STREET, RED HOOK 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5664658406 2021-02-09 0202 PPS 28 E Market St, Red Hook, NY, 12571-1419
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13415
Loan Approval Amount (current) 13415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-1419
Project Congressional District NY-18
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13487.04
Forgiveness Paid Date 2021-08-26
6513267408 2020-05-14 0202 PPP 28 E MARKET ST, RED HOOK, NY, 12571-1419
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9532
Loan Approval Amount (current) 9532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RED HOOK, DUTCHESS, NY, 12571-1419
Project Congressional District NY-18
Number of Employees 4
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9606.69
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State