Search icon

GOOD TIMES OF OLEAN, LLC

Company Details

Name: GOOD TIMES OF OLEAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2012 (13 years ago)
Entity Number: 4295981
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 1 LEISURE LANE, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
GOOD TIMES OF OLEAN, LLC DOS Process Agent 1 LEISURE LANE, OLEAN, NY, United States, 14760

Licenses

Number Type Date Last renew date End date Address Description
0189-23-322410 Alcohol sale 2023-05-22 2023-05-22 2025-06-30 800R E STATE ST, OLEAN, New York, 14760 Additional bar- ball park, race track, etc
0189-23-322411 Alcohol sale 2023-05-22 2023-05-22 2025-06-30 800R E STATE ST, OLEAN, New York, 14760 Additional bar- ball park, race track, etc
0340-23-335095 Alcohol sale 2023-05-22 2023-05-22 2025-06-30 800R E STATE ST, OLEAN, New York, 14760 Restaurant

History

Start date End date Type Value
2012-09-14 2014-10-01 Address 125 SOUTH UNION STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060376 2020-09-10 BIENNIAL STATEMENT 2020-09-01
141001006726 2014-10-01 BIENNIAL STATEMENT 2014-09-01
130208000959 2013-02-08 CERTIFICATE OF PUBLICATION 2013-02-08
120914000227 2012-09-14 ARTICLES OF ORGANIZATION 2012-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-26 No data 1 LEISURE LANE, OLEAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-15 No data 1 LEISURE LANE, OLEAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2022-12-16 No data 1 LEISURE LANE, OLEAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2019-11-20 No data 1 LEISURE LANE, OLEAN 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)
2019-07-28 No data 1 LEISURE LANE, OLEAN 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.
2018-12-13 No data 1 LEISURE LANE, OLEAN 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.
2017-12-12 No data 1 LEISURE LANE, OLEAN 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
2017-07-23 No data 1 LEISURE LANE, OLEAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2017-02-15 No data 1 LEISURE LANE, OLEAN 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.
2016-07-24 No data 1 LEISURE LANE, OLEAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6513588308 2021-01-27 0296 PPS 1 Leisure Ln, Olean, NY, 14760-3838
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241074.82
Loan Approval Amount (current) 241074.82
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 Olean, CATTARAUGUS, NY, 14760-3838
Project Congressional District NY-23
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 242408.99
Forgiveness Paid Date 2021-08-23
3007667207 2020-04-16 0296 PPP 1 Leisure Lane, OLEAN, NY, 14760
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172197.5
Loan Approval Amount (current) 172197.5
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 OLEAN, CATTARAUGUS, NY, 14760-0001
Project Congressional District NY-23
Number of Employees 52
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 173400.52
Forgiveness Paid Date 2021-01-06

Date of last update: 09 Mar 2025

Sources: New York Secretary of State