Search icon

SCHECKEL FALAFEL INC.

Company Details

Name: SCHECKEL FALAFEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3524117
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 387 SOUTH ST, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUNK HAUS 401(K) PLAN 2023 640965293 2024-07-08 SCHECKEL FALAFEL INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 8458830866
Plan sponsor’s address 387 SOUTH ST, HIGHLAND, NY, 12528
GUNK HAUS 401(K) PLAN 2022 640965293 2023-08-04 SCHECKEL FALAFEL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 8458830866
Plan sponsor’s address 387 SOUTH ST, HIGHLAND, NY, 12528
GUNK HAUS 401(K) PLAN 2021 640965293 2022-08-22 SCHECKEL FALAFEL INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 8458830866
Plan sponsor’s address 387 SOUTH ST, HIGHLAND, NY, 12528
GUNK HAUS 401(K) PLAN 2020 640965293 2021-07-17 SCHECKEL FALAFEL INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 8458830866
Plan sponsor’s address 387 SOUTH ST, HIGHLAND, NY, 12528

Signature of

Role Plan administrator
Date 2021-07-17
Name of individual signing DIRK SCHALLE

Chief Executive Officer

Name Role Address
ELIZABETH STECKEL Chief Executive Officer 387 SOUTH ST, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
SCHECKEL FALAFEL INC DOS Process Agent 387 SOUTH ST, HIGHLAND, NY, United States, 12528

Licenses

Number Type Date Last renew date End date Address Description
0340-22-206800 Alcohol sale 2024-03-07 2024-03-07 2026-03-31 387 SOUTH STREET, HIGHLAND, New York, 12528 Restaurant

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 387 SOUTH ST, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2018-06-07 2023-05-04 Address 387 SOUTH ST, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2013-12-17 2023-05-04 Address 387 SOUTH ST, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2007-05-30 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-30 2013-12-17 Address 593 MILTON TURNPIKE, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504001597 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210528060020 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190509060395 2019-05-09 BIENNIAL STATEMENT 2019-05-01
180607002018 2018-06-07 BIENNIAL STATEMENT 2017-05-01
131217000041 2013-12-17 CERTIFICATE OF CHANGE 2013-12-17
070530000671 2007-05-30 CERTIFICATE OF INCORPORATION 2007-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341582419 0213100 2016-06-27 387 SOUTH ST, HIGHLAND, NY, 12528
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-06-27
Case Closed 2016-08-30

Related Activity

Type Complaint
Activity Nr 1105397
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A01
Issuance Date 2016-07-06
Abatement Due Date 2016-08-30
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-07-22
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(a)(1): Every stairway floor opening was not guarded by a standard railing constructed in accordance with paragraph (e) of this section on all exposed sides (except at the entrance to the stairway): a) Kitchen Area - On or prior to June 27, 2016, a stairway floor opening did not have a standard railing exposing employees to fall hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2016-07-06
Abatement Due Date 2016-08-01
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2016-07-22
Nr Instances 1
Nr Exposed 24
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(d)(1)(ii): Stairway(s) less than 44 inches wide having one side open, did not have at least one stair railing on the open side: a) Stairway to Prep Kitchen in Basement - On or prior to June 27, 2016, an approximately 27 inch wide stairway with 11 steps each approximately 7 inches high did not have a stair rail on the open side.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5752008802 2021-04-18 0202 PPS 387 South St, Highland, NY, 12528-2420
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194544
Loan Approval Amount (current) 194544
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 Highland, ULSTER, NY, 12528-2420
Project Congressional District NY-18
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 196238.93
Forgiveness Paid Date 2022-03-14
4675547206 2020-04-27 0202 PPP 387 South St, Highland, NY, 12528-2420
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140500
Loan Approval Amount (current) 140500
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 Highland, ULSTER, NY, 12528-2420
Project Congressional District NY-18
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 142024.33
Forgiveness Paid Date 2021-06-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State