Search icon

NORWICH BUFFET INC.

Company Details

Name: NORWICH BUFFET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2014 (11 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 4632433
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 37 N BROAD STREET, NORWICH, NY, United States, 13815
Principal Address: 37 N BROAD ST, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YING CHEN Chief Executive Officer 37 N BROAD ST, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
YING CHEN DOS Process Agent 37 N BROAD STREET, NORWICH, NY, United States, 13815

History

Start date End date Type Value
2020-09-24 2024-12-09 Address 37 N BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2018-09-20 2024-12-09 Address 37 N BROAD ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2014-09-08 2020-09-24 Address 37 N BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2014-09-08 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241209003473 2024-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-20
200924060217 2020-09-24 BIENNIAL STATEMENT 2020-09-01
180920006151 2018-09-20 BIENNIAL STATEMENT 2018-09-01
140908010074 2014-09-08 CERTIFICATE OF INCORPORATION 2014-09-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data 37 NORTH BROAD STREET, NORWICH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-04-05 No data 37 NORTH BROAD STREET, NORWICH 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)
2022-03-11 No data 37 NORTH BROAD STREET, NORWICH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-06-24 No data 37 NORTH BROAD STREET, NORWICH 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.
2019-12-20 No data 37 NORTH BROAD STREET, NORWICH 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
2019-09-06 No data 37 NORTH BROAD STREET, NORWICH Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2019-08-16 No data 37 NORTH BROAD STREET, NORWICH Critical Violation Food Service Establishment Inspections New York State Department of Health 4C - Foods or food area/public area contamination by sewage or drippage from waste lines.
2018-04-26 No data 37 NORTH BROAD STREET, NORWICH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2017-12-20 No data 37 NORTH BROAD STREET, NORWICH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2017-09-12 No data 37 NORTH BROAD STREET, NORWICH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1443868310 2021-01-17 0248 PPS 37 N Broad St, Norwich, NY, 13815-1444
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) 35350
Loan Approval Amount (current) 35350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101258
Servicing Lender Name G H S FCU
Servicing Lender Address 910 Front St, BINGHAMTON, NY, 13905-1337
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-1444
Project Congressional District NY-19
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101258
Originating Lender Name G H S FCU
Originating Lender Address BINGHAMTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35556.29
Forgiveness Paid Date 2021-08-31
9400347808 2020-06-08 0248 PPP 37 n BROAD ST, NORWICH, NY, 13815-1444
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25250
Loan Approval Amount (current) 25250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101258
Servicing Lender Name G H S FCU
Servicing Lender Address 910 Front St, BINGHAMTON, NY, 13905-1337
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWICH, CHENANGO, NY, 13815-1444
Project Congressional District NY-19
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101258
Originating Lender Name G H S FCU
Originating Lender Address BINGHAMTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25393.2
Forgiveness Paid Date 2021-01-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State