Search icon

GABY'S CAFE CORP.

Company Details

Name: GABY'S CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2008 (17 years ago)
Entity Number: 3727016
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: 150 CANAL STREET, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 CANAL STREET, ELLENVILLE, NY, United States, 12428

Licenses

Number Type Date Last renew date End date Address Description
0340-21-218163 Alcohol sale 2023-12-31 2023-12-31 2025-12-31 139 141 CANAL ST, ELLENVILLE, New York, 12428 Restaurant
0267-21-220048 Alcohol sale 2023-11-01 2023-11-01 2025-10-31 155 157 CANAL ST, ELLENVILLE, New York, 12428 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
080930000927 2008-09-30 CERTIFICATE OF INCORPORATION 2008-09-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data 139-141 CANAL STREET, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-01-16 No data 6423 MONTGOMERY STREET, RHINEBECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2024-08-12 No data 6423 MONTGOMERY STREET, RHINEBECK 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)
2024-04-15 No data 139-141 CANAL STREET, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-04-11 No data 6423 MONTGOMERY STREET, RHINEBECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-11 No data 139-141 CANAL STREET, ELLENVILLE 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)
2023-12-14 No data 6423 MONTGOMERY STREET, RHINEBECK 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)
2023-09-20 No data 6423 MONTGOMERY STREET, RHINEBECK 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)
2023-06-20 No data 139-141 CANAL STREET, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-04-28 No data 139-141 CANAL STREET, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340661800 0213100 2015-05-28 141 CANAL STREET, ELLENVILLE, NY, 12428
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-05-28
Emphasis L: FALL, P: FALL
Case Closed 2016-10-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2015-07-01
Current Penalty 1000.0
Initial Penalty 1600.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(f): All woodworking tools and machinery did not meet the applicable requirements of ANSI 01.1 - 1961 Safety Code for Woodworking Machinery: (a) Front of the Building - on or about May 14, 2015 - the Ridgid portable table saw, model# TS2400-1, serial# V043545729, was not equipped with a magnetic anti-restart switch. Section 3.1.3(c) American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery, as adopted by 29 CFR 1926.304(f): On applications where injury to the operator might result if motors were to restart after power failures, provisions shall be made to prevent machines from automatically restarting upon restoration of power. (b) Front of the Building - on or about May 14, 2015 - the Ridgid portable table saw, model# TS2400-1, serial# V043514729, was not equipped with a material spreader. Section 4.1.2(b) American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Circular hand-fed rip saws were not equipped with a spreader to prevent material from squeezing the saw or being thrown back at the operator: (c) Front of the Building - on or about May 14, 2015 - the Ridgid portable table saw, model# TS2400-1, serial# V043514729, was not equipped with non-kick back dogs. Section 4.1.2(c) American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Circular hand-fed rip saws were not equipped with non-kickback dogs or fingers so located as to oppose the thrust or tendency of the saw to pick up the material or throw it back toward the operator.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2015-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(i)(1): Each circular hand-fed rip saw was not guarded by a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut: (a) Front of the Building - on or about May 14, 2015 - the Ridgid portable table saw, model# TS2400-1, serial# V043545729, was not equipped with a hood guard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2015-07-01
Current Penalty 1200.0
Initial Penalty 1600.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds were not erected, moved, dismantled, or altered, by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration: (a) Front of the Building - on or about May 28, 2015 - the two scaffold systems were not erected by a scaffold competent person.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2015-07-01
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: (a) Front of the Building - on or about May 28, 2015 - the access ladder for the scaffold system did not extend the requisite three-feet above the upper surface.
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 2015-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(a)(2): A grounded conductor was attached to a terminal or lead so as to reverse designated polarity: (a) Rear of the Building - on or about May 28, 2015 - the DeWalt portable hand grinder, model# D28402, serial# 6153206, was plugged into an extension cord that was wired in reverse polarity.
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2015-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: (a) Rear of the Building - on or about May 28, 2015 - the DeWalt portable hand grinder, model# D28402, serial# 6153206, was plugged into an extension cord that was not provided with a grounding conductor.
Citation ID 02003
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2015-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: (a) Rear of the Building - on or about May 28, 2015 - the DeWalt portable hand grinder, model# D28402, serial# 6153206, was plugged into an extension cord that had extensive outer jacket insulation damage.
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 C02 I
Issuance Date 2015-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2)(i): Footings were not level, sound, rigid, and capable of supporting the loaded scaffold without settling or displacement: (a) Front of the Building - on or about May 28, 2015 - the two scaffold systems were not set on leveling base plates, and were erected and used out of level.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5574857200 2020-04-27 0202 PPP 139 Canal Street, Ellenville, NY, 12428
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61900
Loan Approval Amount (current) 61900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ellenville, ULSTER, NY, 12428-0001
Project Congressional District NY-19
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62244.27
Forgiveness Paid Date 2020-11-25
8394938301 2021-01-29 0202 PPS 139 Canal St, Ellenville, NY, 12428-1503
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93359
Loan Approval Amount (current) 93359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ellenville, ULSTER, NY, 12428-1503
Project Congressional District NY-19
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 94568.83
Forgiveness Paid Date 2022-05-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State