Search icon

THE ALL NIGHT EGG-PLANT, INC.

Company Details

Name: THE ALL NIGHT EGG-PLANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1974 (51 years ago)
Entity Number: 337179
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Principal Address: STEPHEN COELHO, 155 SUMMERHAVEN DR S, EAST SYRACUSE, NY, United States, 13057
Address: 5781 BRIDGE ST, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN COELHO Chief Executive Officer 155 SUMERHAVEN DRIVE SOUTH, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5781 BRIDGE ST, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2012-03-07 2014-03-31 Address 5781 BRIDGE ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2012-03-07 2014-03-31 Address 155 SUMMERHAVEN DRIVE SOUTH, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2002-02-05 2012-03-07 Address 207 GIFFORD PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Principal Executive Office)
2002-02-05 2012-03-07 Address 207 GIFFORD PARKWAY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer)
1998-02-02 2012-03-07 Address 5781 BRIDGE ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1994-02-23 2002-02-05 Address 207 GIFFORD PARKWAY, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
1994-02-23 2002-02-05 Address 207 GIFFORD PARKWAY, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)
1993-03-18 1994-02-23 Address 307 GIFFORD PARKWAY, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
1993-03-18 1994-02-23 Address 307 GIFFORD PARKWAY, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)
1993-03-18 1998-02-02 Address 4457 EAST GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002022 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120307002964 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100224002117 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080204002840 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060306003024 2006-03-06 BIENNIAL STATEMENT 2006-02-01
C346093-2 2004-04-16 ASSUMED NAME CORP INITIAL FILING 2004-04-16
040205002597 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020205002561 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000301002958 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980202003030 1998-02-02 BIENNIAL STATEMENT 1998-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-10 No data 5781 Bridge STREET, East Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-06-26 No data 5781 Bridge STREET, East Syracuse 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)
2023-12-15 No data 5781 Bridge STREET, East Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2023-05-03 No data 5781 Bridge STREET, East Syracuse 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
2022-03-15 No data 5781 Bridge STREET, East Syracuse 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
2021-05-03 No data 5781 Bridge STREET, East Syracuse 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
2019-06-17 No data 5781 Bridge STREET, East Syracuse 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
2018-10-09 No data 5781 Bridge STREET, East Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2017-09-14 No data 5781 Bridge STREET, East Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 6B - Enough hot holding equipment is not present, properly designed, maintained and operated to keep hot foods above 140°F.
2016-09-20 No data 5781 Bridge STREET, East Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2621747703 2020-05-01 0248 PPP 5781 BRIDGE ST, EAST SYRACUSE, NY, 13057
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64272
Loan Approval Amount (current) 64272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64725.15
Forgiveness Paid Date 2021-01-19
1833908402 2021-02-02 0248 PPS 5781 Bridge St, East Syracuse, NY, 13057-2964
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88347
Loan Approval Amount (current) 88347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-2964
Project Congressional District NY-22
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89037.24
Forgiveness Paid Date 2021-11-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State