Search icon

EDDIE F'S LLC

Company Details

Name: EDDIE F'S LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2016 (9 years ago)
Entity Number: 4968706
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 119 CLINTON ST, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
EDWARD FAZZONE Agent 119 CLONTON ST APT A, SARATOGA SPRINGS, NY, 12866

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 119 CLINTON ST, SARATOGA SPRINGS, NY, United States, 12866

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241033 Alcohol sale 2023-03-20 2023-03-20 2025-03-31 119 CLINTON ST, SARATOGA SPRINGS, New York, 12866 Restaurant

History

Start date End date Type Value
2016-06-24 2017-05-31 Address 19 CLINTON ST., SARATOGA, NY, 12866, USA (Type of address: Registered Agent)
2016-06-24 2017-05-31 Address 19 CLINTON ST., SARATOGA, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170531000109 2017-05-31 CERTIFICATE OF CHANGE 2017-05-31
161123000024 2016-11-23 CERTIFICATE OF PUBLICATION 2016-11-23
160624010239 2016-06-24 ARTICLES OF ORGANIZATION 2016-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-04 No data 119 CLINTON STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2024-09-25 No data 119 CLINTON STREET, SARATOGA SPRINGS 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
2024-03-20 No data 119 CLINTON STREET, SARATOGA SPRINGS 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
2023-11-07 No data 119 CLINTON STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2022-03-31 No data 119 CLINTON STREET, SARATOGA SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2020-12-16 No data 119 CLINTON STREET, SARATOGA SPRINGS Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2019-03-18 No data 119 CLINTON STREET, SARATOGA SPRINGS 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)
2018-02-20 No data 119 CLINTON STREET, SARATOGA SPRINGS Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2017-02-21 No data 119 CLINTON STREET, SARATOGA SPRINGS 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
2016-08-29 No data 119 CLINTON STREET, SARATOGA SPRINGS 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
1215148609 2021-03-12 0248 PPS 119 Clinton St, Saratoga Springs, NY, 12866-1303
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49514.5
Loan Approval Amount (current) 49514.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
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, 12866-1303
Project Congressional District NY-20
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49639.66
Forgiveness Paid Date 2021-06-15
6838747005 2020-04-07 0248 PPP 119 CLINTON ST APT 1, SARATOGA SPRINGS, NY, 12866-1303
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
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, 12866-1303
Project Congressional District NY-20
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30381.84
Forgiveness Paid Date 2021-02-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State