Search icon

TIMBERVIEW RESORT INC.

Company Details

Name: TIMBERVIEW RESORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2008 (17 years ago)
Entity Number: 3694490
ZIP code: 10710
County: Lewis
Place of Formation: New York
Address: 229 UNDERHILL ST, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATOR DIDGARDIA Chief Executive Officer 229 UNDERHILL ST, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 UNDERHILL ST, YONKERS, NY, United States, 10710

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231544 Alcohol sale 2023-01-24 2023-01-24 2025-01-31 5265 CARPENTER RD, TURIN, New York, 13473 Restaurant

History

Start date End date Type Value
2008-07-10 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-10 2010-09-10 Address 991 MORRIS PARK AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130204002340 2013-02-04 BIENNIAL STATEMENT 2012-07-01
100910002049 2010-09-10 BIENNIAL STATEMENT 2010-07-01
080710000121 2008-07-10 CERTIFICATE OF INCORPORATION 2008-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-19 No data 5265 CARPENTER ROAD, TURIN Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2023-03-17 No data 5265 CARPENTER ROAD, TURIN Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2022-12-29 No data 5265 CARPENTER ROAD, TURIN 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)
2022-02-11 No data 5265 CARPENTER ROAD, TURIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2020-01-03 No data 5265 CARPENTER ROAD, TURIN 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)
2019-06-28 No data 5265 CARPENTER ROAD, TURIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2018-12-20 No data 5265 CARPENTER ROAD, TURIN 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
2018-01-26 No data 5265 CARPENTER ROAD, TURIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2017-08-10 No data 5265 CARPENTER ROAD, TURIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-07-12 No data 5265 CARPENTER ROAD, TURIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3748268307 2021-01-22 0248 PPS 5265 Carpenter Rd, Turin, NY, 13473-2109
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36529
Loan Approval Amount (current) 36529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Turin, LEWIS, NY, 13473-2109
Project Congressional District NY-21
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36865.27
Forgiveness Paid Date 2022-01-03
9491747205 2020-04-28 0248 PPP 5265 Carpenter Rd, TURIN, NY, 13473
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20957.45
Loan Approval Amount (current) 20957.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TURIN, LEWIS, NY, 13473-0001
Project Congressional District NY-21
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21121.66
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State