Search icon

AMENIA STEAK HOUSE, INC.

Company Details

Name: AMENIA STEAK HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2013 (11 years ago)
Entity Number: 4504375
ZIP code: 12501
County: Dutchess
Place of Formation: New York
Address: 4905 ROUTE 44, AMENIA, NY, United States, 12501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4905 ROUTE 44, AMENIA, NY, United States, 12501

Licenses

Number Type Date Last renew date End date Address Description
0340-22-213067 Alcohol sale 2022-10-03 2022-10-03 2024-10-31 4905 RTE 44, AMENIA, New York, 12501 Restaurant

History

Start date End date Type Value
2013-12-23 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131223000282 2013-12-23 CERTIFICATE OF INCORPORATION 2013-12-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-21 No data 4905 ROUTE 44, AMENIA Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2025-02-20 No data 4905 ROUTE 44, AMENIA Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2024-12-09 No data 4905 ROUTE 44, AMENIA Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2024-09-24 No data 4905 ROUTE 44, AMENIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2024-02-14 No data 4905 ROUTE 44, AMENIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2023-11-28 No data 4905 ROUTE 44, AMENIA 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)
2023-10-16 No data 4905 ROUTE 44, AMENIA 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)
2023-10-10 No data 4905 ROUTE 44, AMENIA 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)
2023-09-27 No data 4905 ROUTE 44, AMENIA 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)
2023-02-07 No data 4905 ROUTE 44, AMENIA 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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9911828405 2021-02-18 0202 PPS 4905 Route 44, Amenia, NY, 12501-5442
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35562.76
Loan Approval Amount (current) 35562.76
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amenia, DUTCHESS, NY, 12501-5442
Project Congressional District NY-18
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35752.75
Forgiveness Paid Date 2021-09-07
6625057104 2020-04-14 0202 PPP 4905 ROUTE 44, AMENIA, NY, 12501-5442
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) 33132
Loan Approval Amount (current) 33132
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMENIA, DUTCHESS, NY, 12501-5442
Project Congressional District NY-18
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33463.32
Forgiveness Paid Date 2021-04-21

Date of last update: 08 Mar 2025

Sources: New York Secretary of State