Search icon

GONE COASTAL, LLC

Company Details

Name: GONE COASTAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2012 (13 years ago)
Entity Number: 4287993
ZIP code: 13442
County: Oneida
Place of Formation: New York
Address: 217 WASHINGTON STREET, P.O. BOX 725, ROME, NY, United States, 13442

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 217 WASHINGTON STREET, P.O. BOX 725, ROME, NY, United States, 13442

Licenses

Number Type Date Last renew date End date Address Description
0340-23-238393 Alcohol sale 2023-02-02 2023-02-02 2025-02-28 5345 LEE CENTER TABERG RD, LEE CENTER, New York, 13363 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140924006068 2014-09-24 BIENNIAL STATEMENT 2014-08-01
121106000889 2012-11-06 CERTIFICATE OF PUBLICATION 2012-11-06
120824000831 2012-08-24 ARTICLES OF ORGANIZATION 2012-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-12 No data 5345 LEE CENTER - TABERG ROAD, LEE CENTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-09 No data 5345 LEE CENTER - TABERG ROAD, LEE CENTER 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)
2019-12-27 No data 5345 LEE CENTER - TABERG ROAD, LEE CENTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-08-21 No data 5345 LEE CENTER - TABERG ROAD, LEE CENTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-09-12 No data 5345 LEE CENTER - TABERG ROAD, LEE CENTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-04-25 No data 5345 LEE CENTER - TABERG ROAD, LEE CENTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-11-15 No data 5345 LEE CENTER - TABERG ROAD, LEE CENTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-11-30 No data 5345 LEE CENTER - TABERG ROAD, LEE CENTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-03-22 No data 5345 LEE CENTER - TABERG ROAD, LEE CENTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-02-25 No data 5345 LEE CENTER - TABERG ROAD, LEE CENTER 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
1195488510 2021-02-18 0248 PPP 5345 Lee Center Taberg Rd, Lee Center, NY, 13363-2007
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26732
Loan Approval Amount (current) 26732
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 Lee Center, ONEIDA, NY, 13363-2007
Project Congressional District NY-22
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26984.67
Forgiveness Paid Date 2022-02-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State