Search icon

COLD SPRING DEPOT RESTAURANT, INC.

Company Details

Name: COLD SPRING DEPOT RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2015 (9 years ago)
Entity Number: 4828094
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 1 DEPOT SQUARE, COLD SPRING, NY, United States, 10516
Principal Address: GREGORY B PAGONES, 54 MILLER HILL WOODS CT, carmel, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 DEPOT SQUARE, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
GREGORY B PAGONES Chief Executive Officer 54 MILLER HILL WOODS, CARMEL, NY, United States, 10512

Licenses

Number Type Date Last renew date End date Address Description
0340-21-219754 Alcohol sale 2023-11-10 2023-11-10 2025-11-30 1 DEPOT SQ, COLD SPRING, New York, 10516 Restaurant
0423-21-221244 Alcohol sale 2023-11-10 2023-11-10 2025-11-30 1 DEPOT SQ, COLD SPRING, New York, 10516 Additional Bar

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 54 MILLER HILL WOODS, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2015-10-01 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-01 2023-10-10 Address 1 DEPOT SQUARE, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010001175 2023-10-10 BIENNIAL STATEMENT 2023-10-01
230103002728 2023-01-03 BIENNIAL STATEMENT 2021-10-01
151001010127 2015-10-01 CERTIFICATE OF INCORPORATION 2015-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-25 No data ONE DEPOT SQUARE, COLD SPRING 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
2024-05-22 No data ONE DEPOT SQUARE, COLD SPRING 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
2023-12-28 No data ONE DEPOT SQUARE, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-14 No data ONE DEPOT SQUARE, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2023-04-18 No data ONE DEPOT SQUARE, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2022-09-23 No data ONE DEPOT SQUARE, COLD SPRING 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
2022-06-20 No data ONE DEPOT SQUARE, COLD SPRING 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
2021-11-10 No data ONE DEPOT SQUARE, COLD SPRING 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)
2021-02-12 No data ONE DEPOT SQUARE, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-01-12 No data ONE DEPOT SQUARE, COLD SPRING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764108300 2021-01-21 0202 PPS 1 Depot Sq, Cold Spring, NY, 10516-3002
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256088
Loan Approval Amount (current) 256088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-3002
Project Congressional District NY-17
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 259371.54
Forgiveness Paid Date 2022-05-10
9698357007 2020-04-09 0202 PPP 1 Depot Square, COLD SPRING, NY, 10516-3002
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180100
Loan Approval Amount (current) 180282.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-3002
Project Congressional District NY-17
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182737.31
Forgiveness Paid Date 2021-08-27

Date of last update: 08 Mar 2025

Sources: New York Secretary of State