Search icon

CINNAMON INDIAN CUISINE, INC.

Company Details

Name: CINNAMON INDIAN CUISINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2011 (14 years ago)
Entity Number: 4085665
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 5856 ROUTE 9, RHINEBECK, NY, United States, 12572
Principal Address: 5856 RTE 9, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5856 ROUTE 9, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
WAJIRA WIDYARABHINA Chief Executive Officer 5856 RTE 9, RHINEBECK, NY, United States, 12572

Licenses

Number Type Date Last renew date End date Address Description
0340-22-204692 Alcohol sale 2024-05-14 2024-05-14 2026-05-31 51 E MARKET ST, RHINEBECK, New York, 12572 Restaurant

History

Start date End date Type Value
2011-04-25 2011-05-11 Address 5859 ROUTE 9, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2011-04-25 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131028002121 2013-10-28 BIENNIAL STATEMENT 2013-04-01
110511000373 2011-05-11 CERTIFICATE OF CHANGE 2011-05-11
110425000557 2011-04-25 CERTIFICATE OF INCORPORATION 2011-04-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-07 No data 51 EAST MARKET STREET, RHINEBECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-12-23 No data 51 EAST MARKET STREET, RHINEBECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2024-09-26 No data 51 EAST MARKET STREET, RHINEBECK 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
2024-05-02 No data 51 EAST MARKET STREET, RHINEBECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-29 No data 51 EAST MARKET STREET, RHINEBECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-13 No data 51 EAST MARKET STREET, RHINEBECK Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2023-12-18 No data 51 EAST MARKET 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)
2023-09-27 No data 51 EAST MARKET STREET, RHINEBECK 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
2023-02-10 No data 51 EAST MARKET STREET, RHINEBECK 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
2022-08-31 No data 51 EAST MARKET STREET, RHINEBECK 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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6550557705 2020-05-01 0202 PPP 51 E MARKET ST STE 1, RHINEBECK, NY, 12572-1664
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address RHINEBECK, DUTCHESS, NY, 12572-1664
Project Congressional District NY-18
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85721.92
Forgiveness Paid Date 2021-03-10
5779168303 2021-01-25 0202 PPS 51 E Market St Ste 1, Rhinebeck, NY, 12572-1664
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119000
Loan Approval Amount (current) 119000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-1664
Project Congressional District NY-18
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120688.82
Forgiveness Paid Date 2022-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State