Search icon

PLATE AT HOTEL UTICA, INC.

Company Details

Name: PLATE AT HOTEL UTICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2016 (9 years ago)
Entity Number: 4930508
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 102 LAFAYETTE STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLATE AT HOTEL UTICA, INC. DOS Process Agent 102 LAFAYETTE STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
ROSE M. BOTHNER Chief Executive Officer 135 ROWLAND PARKWAY, ROCHESTER, NY, United States, 14610

Licenses

Number Type Date Last renew date End date Address Description
0343-22-228745 Alcohol sale 2024-07-25 2024-07-25 2026-07-31 102 LAFAYETTE ST, UTICA, New York, 13502 Hotel

History

Start date End date Type Value
2016-04-14 2020-09-28 Address 102 LAFAYETTE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200928060165 2020-09-28 BIENNIAL STATEMENT 2020-04-01
190903063114 2019-09-03 BIENNIAL STATEMENT 2018-04-01
160414000718 2016-04-14 CERTIFICATE OF INCORPORATION 2016-04-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-20 No data 102 LAFAYETTE STREET, UTICA 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
2023-11-07 No data 102 LAFAYETTE STREET, UTICA 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)
2020-03-04 No data 102 LAFAYETTE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2019-12-17 No data 102 LAFAYETTE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-10-10 No data 102 LAFAYETTE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-12-13 No data 102 LAFAYETTE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-04-04 No data 102 LAFAYETTE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-12-29 No data 102 LAFAYETTE STREET, UTICA 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
2017-12-08 No data 102 LAFAYETTE STREET, UTICA 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
2016-12-07 No data 102 LAFAYETTE STREET, UTICA 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
1633638508 2021-02-19 0248 PPS 102 Lafayette St, Utica, NY, 13502-4310
Loan Status Date 2021-04-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161633
Loan Approval Amount (current) 161633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-4310
Project Congressional District NY-22
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 163160.76
Forgiveness Paid Date 2022-03-07
9928167909 2020-06-20 0248 PPP 102 LaFayette St, Utica, NY, 13502-4310
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115452
Loan Approval Amount (current) 115452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-4310
Project Congressional District NY-22
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 117115.77
Forgiveness Paid Date 2021-12-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State