Search icon

KARMA ROAD INC.

Company Details

Name: KARMA ROAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2006 (18 years ago)
Entity Number: 3427979
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 11 MAIN STREET, NEW PALTZ, NY, United States, 12561
Principal Address: 1 SARAFIAN RD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 MAIN STREET, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
JENNIFER BRANITZ Chief Executive Officer 11 MAIN ST, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2006-10-23 2006-12-06 Address ATTN: JOSEOH M. MORIELLO, P.O. BOX 915, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081007002426 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061206001027 2006-12-06 CERTIFICATE OF CHANGE 2006-12-06
061023000793 2006-10-23 CERTIFICATE OF INCORPORATION 2006-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-15 No data 11 MAIN STREET, NEW PALTZ 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)
2024-06-27 No data 11 MAIN STREET, NEW PALTZ 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
2023-10-26 No data 11 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-01-21 No data 11 MAIN STREET, NEW PALTZ 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
2021-04-23 No data 11 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2020-09-10 No data 11 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2019-09-04 No data 11 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-08-07 No data 11 MAIN STREET, NEW PALTZ Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2019-07-17 No data 11 MAIN STREET, NEW PALTZ 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.
2019-06-07 No data 11 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3820028507 2021-02-24 0202 PPP 11 Main St, New Paltz, NY, 12561-1742
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24582.5
Loan Approval Amount (current) 24582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1742
Project Congressional District NY-18
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24725.28
Forgiveness Paid Date 2021-10-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State