Search icon

CORELIFE EATERY, LLC

Company Details

Name: CORELIFE EATERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2014 (10 years ago)
Entity Number: 4672237
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: ATTN. CHRIS HEIERMAN, 33 LEWIS ROAD, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
CORELIFE EATERY, LLC DOS Process Agent ATTN. CHRIS HEIERMAN, 33 LEWIS ROAD, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2017-04-06 2020-12-11 Address ATTN. ANN O'DONNELL, 27 CENTRAL AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2014-12-05 2016-02-10 Name CORE GREENS, GRAINS & BROTH, LLC
2014-11-26 2014-12-05 Name CORE GREENS GRAINS & PROTEINS, LLC
2014-11-26 2017-04-06 Address ATTN: JOHN G. DOWD, ESQ., 29 INDUSTRIAL PARK DRIVE, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211060204 2020-12-11 BIENNIAL STATEMENT 2020-11-01
181101007659 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170406006346 2017-04-06 BIENNIAL STATEMENT 2016-11-01
160210000692 2016-02-10 CERTIFICATE OF AMENDMENT 2016-02-10
150218000068 2015-02-18 CERTIFICATE OF PUBLICATION 2015-02-18
141205000197 2014-12-05 CERTIFICATE OF AMENDMENT 2014-12-05
141126000323 2014-11-26 ARTICLES OF ORGANIZATION 2014-11-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-10 No data 579 TROY SCHENECTADY ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-02-27 No data 579 TROY SCHENECTADY ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-01-31 No data 109 WOLF ROAD, ALBANY 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
2025-01-28 No data 3571 WEST Genesee STREET, Camillus Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-01-15 No data 11 CLIFTON COUNTRY ROAD, CLIFTON PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2024-10-14 No data 5743 Widewaters Parkway, Ste 100, Dewitt Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-05-20 No data 5743 Widewaters Parkway, Ste 100, Dewitt Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-04-30 No data 579 TROY SCHENECTADY ROAD, LATHAM 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).
2024-04-29 No data 109 WOLF ROAD, ALBANY 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
2024-04-17 No data 579 TROY SCHENECTADY ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5728367101 2020-04-14 0248 PPP 27 Central Ave, Cortland, NY, 13045
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1690700
Loan Approval Amount (current) 1690700
Undisbursed Amount 0
Franchise Name CoreLife Eatery
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 329
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1710710.48
Forgiveness Paid Date 2021-06-30
9523988601 2021-03-26 0248 PPS 27 Central Ave, Cortland, NY, 13045-2611
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name CoreLife Eatery
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-2611
Project Congressional District NY-19
Number of Employees 286
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2010794.52
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State