Search icon

PUMPERNICKEL'S DELI & CATERING, INC.

Company Details

Name: PUMPERNICKEL'S DELI & CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3760857
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: PO Box 308, New Hartford, NY, United States, 13413
Principal Address: 150 Genesee St Apt A28, New Hartford, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP J AMODIO Chief Executive Officer PO BOX 308, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
PHILIP AMODIO DOS Process Agent PO Box 308, New Hartford, NY, United States, 13413

Filings

Filing Number Date Filed Type Effective Date
230110001998 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210805001922 2021-08-05 BIENNIAL STATEMENT 2021-08-05
170118006364 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150121006612 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130211002138 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110414002466 2011-04-14 BIENNIAL STATEMENT 2011-01-01
090108000639 2009-01-08 CERTIFICATE OF INCORPORATION 2009-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-15 No data 120 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-12 No data 120 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-20 No data 120 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-10-27 No data 120 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-03-10 No data 120 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-11-25 No data 120 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-02-26 No data 120 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-09-07 No data 120 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-04-05 No data 120 GENESEE STREET, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-05-03 No data 120 GENESEE STREET, NEW HARTFORD 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
6467818303 2021-01-27 0248 PPS CENTER COURT NEW HARTFORD SHOPPING CENTER, NEW HARTFORD, NY, 13413
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63227.21
Loan Approval Amount (current) 63227.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413
Project Congressional District NY-22
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63687.99
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State