Search icon

B'VILLE DINER, LLC

Company Details

Name: B'VILLE DINER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2002 (23 years ago)
Entity Number: 2802059
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 16 E GENESEE ST, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 E GENESEE ST, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2004-08-19 2013-07-09 Address 18 E GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2002-08-16 2004-08-19 Address TWO OSWEGO STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060302 2020-08-06 BIENNIAL STATEMENT 2020-08-01
160817006171 2016-08-17 BIENNIAL STATEMENT 2016-08-01
140924006492 2014-09-24 BIENNIAL STATEMENT 2014-08-01
140117000912 2014-01-17 CERTIFICATE OF PUBLICATION 2014-01-17
130709002126 2013-07-09 BIENNIAL STATEMENT 2012-08-01
100820002347 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080806002048 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060802002133 2006-08-02 BIENNIAL STATEMENT 2006-08-01
060518000056 2006-05-18 CERTIFICATE OF AMENDMENT 2006-05-18
040819002064 2004-08-19 BIENNIAL STATEMENT 2004-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-16 No data 16 EAST Genesee STREET, Baldwinsville Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2024-06-03 No data 16 EAST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-06-22 No data 16 EAST Genesee STREET, Baldwinsville 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.
2022-12-07 No data 16 EAST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-04-27 No data 16 EAST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-11-12 No data 16 EAST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-05-24 No data 16 EAST Genesee STREET, Baldwinsville 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
2020-01-14 No data 16 EAST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-02-12 No data 16 EAST Genesee STREET, Baldwinsville Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2018-04-17 No data 16 EAST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6769807005 2020-04-07 0248 PPP 16 E GENESEE ST, BALDWINSVILLE, NY, 13027-2502
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250600
Loan Approval Amount (current) 250600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWINSVILLE, ONONDAGA, NY, 13027-2502
Project Congressional District NY-22
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252440.02
Forgiveness Paid Date 2021-01-11
1392058302 2021-01-17 0248 PPS 18 E Genesee St, Baldwinsville, NY, 13027-2502
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411000
Loan Approval Amount (current) 411000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwinsville, ONONDAGA, NY, 13027-2502
Project Congressional District NY-22
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 414648.33
Forgiveness Paid Date 2021-12-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State