Search icon

THE HARTWICK RESTAURANT, INC.

Company Details

Name: THE HARTWICK RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2015 (10 years ago)
Entity Number: 4687746
ZIP code: 13348
County: Otsego
Place of Formation: New York
Address: 3496 STATE HWY 205, HARTWICK, NY, United States, 13348

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYLVAIN RANIERI Chief Executive Officer 3496 STATE HWY 205, HARTWICK, NY, United States, 13348

DOS Process Agent

Name Role Address
THE HARTWICK RESTAURANT, INC. DOS Process Agent 3496 STATE HWY 205, HARTWICK, NY, United States, 13348

Filings

Filing Number Date Filed Type Effective Date
180216006201 2018-02-16 BIENNIAL STATEMENT 2017-01-01
150102010434 2015-01-02 CERTIFICATE OF INCORPORATION 2015-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-03 No data 3496 STATE HWY 205, HARTWICK 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.
2024-03-21 No data 3496 STATE HWY 205, HARTWICK 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
2022-05-02 No data 3496 STATE HWY 205, HARTWICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2021-07-01 No data 3496 STATE HWY 205, HARTWICK 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
2020-11-18 No data 3496 STATE HWY 205, HARTWICK 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)
2019-08-06 No data 3496 STATE HWY 205, HARTWICK 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
2018-07-09 No data 3496 STATE HWY 205, HARTWICK 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
2016-10-19 No data 3496 STATE HWY 205, HARTWICK 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.
2015-09-03 No data 3496 STATE HWY 205, HARTWICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2014-04-29 No data 3496 STATE HWY 205, HARTWICK 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
2068068700 2021-03-28 0248 PPS 3496 State Highway 205, Hartwick, NY, 13348-2026
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4826.5
Loan Approval Amount (current) 4826.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartwick, OTSEGO, NY, 13348-2026
Project Congressional District NY-19
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4847.79
Forgiveness Paid Date 2021-09-17
6256607401 2020-05-14 0248 PPP 3496 State Highway 205, Hartwick, NY, 13348
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartwick, OTSEGO, NY, 13348-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3438.28
Forgiveness Paid Date 2021-07-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State