Search icon

SAN CRISTOBAL RESTAURANT, INC

Company Details

Name: SAN CRISTOBAL RESTAURANT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2014 (11 years ago)
Entity Number: 4529335
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 52 COTTAGE STREET, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALICIA LINARES Agent 52 COTTAGE STREET, MIDDLETOWN, NY, 10940

DOS Process Agent

Name Role Address
SAN CRISTOBAL RESTAURANT, INC DOS Process Agent 52 COTTAGE STREET, MIDDLETOWN, NY, United States, 10940

Licenses

Number Type Date Last renew date End date Address Description
0340-21-216635 Alcohol sale 2023-11-01 2023-11-01 2025-10-31 52 COTTAGE ST, MIDDLETOWN, New York, 10940 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140213010182 2014-02-13 CERTIFICATE OF INCORPORATION 2014-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-10 No data 52 COTTAGE STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2024-11-13 No data 52 COTTAGE STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-05-03 No data 52 COTTAGE STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-28 No data 52 COTTAGE STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-04-28 No data 52 COTTAGE STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-04-06 No data 52 COTTAGE STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2022-10-06 No data 52 COTTAGE STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2022-09-20 No data 52 COTTAGE STREET, MIDDLETOWN Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2022-04-01 No data 52 COTTAGE STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2021-12-21 No data 52 COTTAGE STREET, MIDDLETOWN 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
4839848402 2021-02-07 0202 PPP 52 Cottage St, Middletown, NY, 10940-5344
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20705
Loan Approval Amount (current) 20705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-5344
Project Congressional District NY-18
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20810.25
Forgiveness Paid Date 2021-08-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State