Search icon

WELLSVILLE CREATIVE ARTS CENTER INC.

Company Details

Name: WELLSVILLE CREATIVE ARTS CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2006 (19 years ago)
Entity Number: 3378580
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 439 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895
Principal Address: 439 NORTH MAIN ST, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WELLSVILLE CREATIVE ARTS CENTER INC. DOS Process Agent 439 NORTH MAIN STREET, WELLSVILLE, NY, United States, 14895

Chief Executive Officer

Name Role Address
CHRISTINA GLANZMAN Chief Executive Officer 124 NORTH MAIN ST, WELLSVILLE, NY, United States, 14895

Licenses

Number Type Date Last renew date End date Address Description
0240-23-341519 Alcohol sale 2023-07-13 2023-07-13 2025-07-31 124 N MAIN ST, WELLSVILLE, New York, 14895 Restaurant

History

Start date End date Type Value
2012-07-20 2016-07-06 Address 124 NORTH MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
2006-06-20 2012-07-20 Address 164 N. MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061310 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160706007035 2016-07-06 BIENNIAL STATEMENT 2016-06-01
120720006313 2012-07-20 BIENNIAL STATEMENT 2012-06-01
101018002276 2010-10-18 BIENNIAL STATEMENT 2010-06-01
060620000694 2006-06-20 CERTIFICATE OF INCORPORATION 2006-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-18 No data 124 North Main STREET, Wellsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-11-05 No data 124 North Main STREET, Wellsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-08-18 No data 124 North Main STREET, Wellsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-06-27 No data 124 North Main STREET, Wellsville 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
2022-12-07 No data 124 North Main STREET, Wellsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-12-08 No data 124 North Main STREET, Wellsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2020-12-30 No data 124 North Main STREET, Wellsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-12-02 No data 124 North Main STREET, Wellsville 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
2018-10-02 No data 124 North Main STREET, Wellsville Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2017-12-20 No data 124 North Main STREET, Wellsville Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3388908500 2021-02-23 0296 PPS 124 N Main St, Wellsville, NY, 14895-1151
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35907.96
Loan Approval Amount (current) 35907.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellsville, ALLEGANY, NY, 14895-1151
Project Congressional District NY-23
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36217.85
Forgiveness Paid Date 2022-01-06
2257197402 2020-05-05 0296 PPP 124 Main Street, Wellsville, NY, 14895
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25648.55
Loan Approval Amount (current) 25648.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellsville, ALLEGANY, NY, 14895-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25992.87
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State