Search icon

DIZZY CHICKEN LLC

Company Details

Name: DIZZY CHICKEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732100
ZIP code: 12822
County: Warren
Place of Formation: New York
Address: 557 MAIN STREET, CORINTH, NY, United States, 12822

DOS Process Agent

Name Role Address
JUSTIN BARTLETT DOS Process Agent 557 MAIN STREET, CORINTH, NY, United States, 12822

Licenses

Number Type Date Last renew date End date Address Description
0340-22-213815 Alcohol sale 2022-08-08 2022-08-08 2024-08-31 102 CONGRESS ST, SARATOGA SPRINGS, New York, 12866 Restaurant

History

Start date End date Type Value
2015-03-26 2023-04-22 Address 557 MAIN STREET, CORINTH, NY, 12822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230422000521 2023-04-22 BIENNIAL STATEMENT 2023-03-01
150810000012 2015-08-10 CERTIFICATE OF PUBLICATION 2015-08-10
150326010028 2015-03-26 ARTICLES OF ORGANIZATION 2015-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343469284 0213100 2018-09-18 102 CONGRESS STREET, SARATOGA SPRINGS, NY, 12866
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-09-18
Emphasis N: AMPUTATE
Case Closed 2018-10-31

Related Activity

Type Referral
Activity Nr 1382596
Safety Yes
Type Referral
Activity Nr 1382590
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-09-18
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2018-10-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) Dizzy Chicken LLC - On or about 5/8/18, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940857210 2020-04-28 0248 PPP 102 CONGRESS ST, SARATOGA SPRINGS, NY, 12866-4145
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55500
Loan Approval Amount (current) 55500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-4145
Project Congressional District NY-20
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56176.79
Forgiveness Paid Date 2021-07-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State