Search icon

SANTA FE WOODSTOCK, LLC

Company Details

Name: SANTA FE WOODSTOCK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2015 (10 years ago)
Entity Number: 4710211
ZIP code: 12583
County: Ulster
Place of Formation: New York
Address: PO Box 481, Tivoli, NY, United States, 12583

DOS Process Agent

Name Role Address
DAVID WEISS DOS Process Agent PO Box 481, Tivoli, NY, United States, 12583

Licenses

Number Type Date Last renew date End date Address Description
0340-23-233778 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 1802 RTE 28, WOODSTOCK, New York, 12498 Restaurant

History

Start date End date Type Value
2024-02-22 2025-02-05 Address 1802 Route 28, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2015-02-13 2024-02-22 Address 1802 RT. 28, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205000065 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240222000079 2024-02-22 BIENNIAL STATEMENT 2024-02-22
210928000873 2021-09-28 BIENNIAL STATEMENT 2021-09-28
150413000126 2015-04-13 CERTIFICATE OF PUBLICATION 2015-04-13
150213010114 2015-02-13 ARTICLES OF ORGANIZATION 2015-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-25 No data 1802 ROUTE 28, WOODSTOCK 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)
2023-09-22 No data 1802 ROUTE 28, WOODSTOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-29 No data 1802 ROUTE 28, WOODSTOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-28 No data 1802 ROUTE 28, WOODSTOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-11 No data 1802 ROUTE 28, WOODSTOCK Critical Violation Food Service Establishment Inspections New York State Department of Health 1D - Canned foods found in poor conditions (leakers, severe dents, rusty, swollen cans)
2021-11-09 No data 1802 ROUTE 28, WOODSTOCK 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)
2021-08-31 No data 1802 ROUTE 28, WOODSTOCK 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
2020-12-16 No data 1802 ROUTE 28, WOODSTOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2020-10-06 No data 1802 ROUTE 28, WOODSTOCK 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
2019-05-29 No data 1802 ROUTE 28, WOODSTOCK 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
8919517007 2020-04-09 0202 PPP 1802 Route 28, Woodstock, NY, 12498-2533
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) 87400
Loan Approval Amount (current) 87400
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 Woodstock, ULSTER, NY, 12498-2533
Project Congressional District NY-19
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 88470.35
Forgiveness Paid Date 2021-07-09
3840058502 2021-02-24 0202 PPS 1802 Route 28, Woodstock, NY, 12498
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) 137686.5
Loan Approval Amount (current) 137686.5
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 Woodstock, ULSTER, NY, 12498
Project Congressional District NY-19
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 138637.1
Forgiveness Paid Date 2021-11-09

Date of last update: 08 Mar 2025

Sources: New York Secretary of State