Search icon

AROMA THYME BISTRO, INC.

Company Details

Name: AROMA THYME BISTRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2003 (21 years ago)
Entity Number: 2989887
ZIP code: 12428
County: Ulster
Place of Formation: New York
Principal Address: 165 CANAL STREET, ELLENVILLE, NY, United States, 12428
Address: 165 Canal Street, PO Box 731, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCUS GUILIANO Chief Executive Officer PO BOX 731, 165 CANAL STREET, ELLENVILLE, NY, United States, 12428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 Canal Street, PO Box 731, ELLENVILLE, NY, United States, 12428

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231733 Alcohol sale 2023-05-23 2023-05-23 2025-05-31 165 CANAL STREET, ELLENVILLE, New York, 12428 Restaurant

History

Start date End date Type Value
2006-12-11 2014-01-29 Address 165 CANAL STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
2003-12-17 2006-12-11 Address 165 CANAL STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220413001812 2022-04-13 BIENNIAL STATEMENT 2021-12-01
140129002119 2014-01-29 BIENNIAL STATEMENT 2013-12-01
120106002378 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100208002542 2010-02-08 BIENNIAL STATEMENT 2009-12-01
080129003011 2008-01-29 BIENNIAL STATEMENT 2007-12-01
061211002541 2006-12-11 BIENNIAL STATEMENT 2006-12-01
031217000587 2003-12-17 CERTIFICATE OF INCORPORATION 2003-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-03 No data 165 CANAL STREET, ELLENVILLE 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
2023-12-20 No data 165 CANAL STREET, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-29 No data 165 CANAL STREET, ELLENVILLE 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
2022-08-12 No data 165 CANAL STREET, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-06-10 No data 165 CANAL STREET, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2021-09-16 No data 165 CANAL STREET, ELLENVILLE 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
2021-06-15 No data 165 CANAL STREET, ELLENVILLE 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
2020-07-20 No data 165 CANAL STREET, ELLENVILLE 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)
2019-04-05 No data 165 CANAL STREET, ELLENVILLE 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
2019-03-08 No data 165 CANAL STREET, ELLENVILLE 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5561007302 2020-04-30 0202 PPP 165 Canal Street, Ellenville, NY, 12428
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60600
Loan Approval Amount (current) 60600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ellenville, ULSTER, NY, 12428-0001
Project Congressional District NY-19
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61141.25
Forgiveness Paid Date 2021-04-06
5415848610 2021-03-20 0202 PPS 165 Canal St, Ellenville, NY, 12428-1505
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81826
Loan Approval Amount (current) 81826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ellenville, ULSTER, NY, 12428-1505
Project Congressional District NY-19
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82408.87
Forgiveness Paid Date 2021-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3343701 Intrastate Non-Hazmat 2020-05-15 - - 2 1 Private(Property)
Legal Name AROMA THYME BISTRO INC
DBA Name -
Physical Address 165 CANAL ST, ELLENVILLE, NY, 12428-1505, US
Mailing Address 165 CANAL ST, ELLENVILLE, NY, 12428-1505, US
Phone (845) 647-3000
Fax -
E-mail INFO@AROMATHYMEBISTRO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State