Search icon

MOO MOO'S CREAMERY, LLC

Company Details

Name: MOO MOO'S CREAMERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4056530
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 229 old castle point road, WAPPINGERS FALLS, NY, United States, 12590

Agent

Name Role Address
alexandros a. katsetos Agent 229 old castle point road, WAPPINGERS FALLS, NY, 12590

DOS Process Agent

Name Role Address
alexandros a. katsetsos DOS Process Agent 229 old castle point road, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2011-02-17 2022-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-02-17 2022-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401003162 2022-04-01 CERTIFICATE OF CHANGE BY ENTITY 2022-04-01
110720000539 2011-07-20 CERTIFICATE OF PUBLICATION 2011-07-20
110217000210 2011-02-17 ARTICLES OF ORGANIZATION 2011-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-24 No data 32 WEST STREET, COLD SPRING 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)
2023-11-03 No data 32 WEST STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-09-15 No data 32 WEST STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2021-08-30 No data 32 WEST STREET, COLD SPRING 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)
2020-08-26 No data 32 WEST STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2019-08-09 No data 32 WEST STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2018-08-17 No data 32 WEST STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2017-08-23 No data 32 WEST STREET, COLD SPRING 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)
2016-08-23 No data 32 WEST STREET, COLD SPRING 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)
2015-04-30 No data 32 WEST STREET, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7862797210 2020-04-28 0202 PPP 32 WEST ST, COLD SPRING, NY, 10516-3222
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-3222
Project Congressional District NY-17
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44018.08
Forgiveness Paid Date 2021-04-23
3052178502 2021-02-22 0202 PPS 229 Old Castle Point Rd, Wappingers Falls, NY, 12590-7064
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61400
Loan Approval Amount (current) 61400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-7064
Project Congressional District NY-18
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61845.78
Forgiveness Paid Date 2021-11-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State