Search icon

SHAMBALLA CAFE & COFFEE ROASTERS, INC.

Company Details

Name: SHAMBALLA CAFE & COFFEE ROASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2006 (19 years ago)
Entity Number: 3351914
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 7 WEST GENESEE STREET, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAMBALLA CAFE & COFFEE ROASTERS, INC. DOS Process Agent 7 WEST GENESEE STREET, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
EMMET C SIMPSON Chief Executive Officer 7 WEST GENESEE STREET, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 7 WEST GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2016-04-01 2024-06-24 Address 7 WEST GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2016-04-01 2024-06-24 Address 7 WEST GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2010-04-15 2016-04-01 Address 11 WEST GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2010-04-15 2016-04-01 Address 11 WEST GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2010-04-15 2016-04-01 Address 11 WEST GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2008-04-23 2010-04-15 Address 34 OSWEGO ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2008-04-23 2010-04-15 Address 7380 PLAINVILLE RD, MEMPHIS, NY, 13112, USA (Type of address: Chief Executive Officer)
2006-04-21 2010-04-15 Address 7380 PLAINVIEW ROAD, MEMPHIS, NY, 13112, USA (Type of address: Service of Process)
2006-04-21 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240624000070 2024-06-24 BIENNIAL STATEMENT 2024-06-24
221128003192 2022-11-28 BIENNIAL STATEMENT 2022-04-01
200402060395 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180430006278 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160401006346 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140507006205 2014-05-07 BIENNIAL STATEMENT 2014-04-01
120518002766 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100415003323 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080423002084 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060421000929 2006-04-21 CERTIFICATE OF INCORPORATION 2006-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-26 No data 7 WEST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2023-08-29 No data 7 WEST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-12-02 No data 7 WEST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-03-11 No data 7 WEST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-03-24 No data 7 WEST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-05-16 No data 7 WEST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-02-15 No data 7 WEST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-01-06 No data 7 WEST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-05-18 No data 7 WEST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-07-27 No data 7 WEST Genesee STREET, Baldwinsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7293607209 2020-04-28 0248 PPP 7380 Plainville Road, MEMPHIS, NY, 13112
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEMPHIS, ONONDAGA, NY, 13112-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7061.95
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State