Search icon

CENTRAL HOSPITALITY GROUP INC.

Company Details

Name: CENTRAL HOSPITALITY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2016 (9 years ago)
Entity Number: 5023801
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 490 CHESTNUT ST., CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 CHESTNUT ST., CEDARHURST, NY, United States, 11516

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129359 Alcohol sale 2023-08-31 2023-08-31 2025-07-31 490 CHESTNUT ST, CEDARHURST, New York, 11516 Restaurant

History

Start date End date Type Value
2016-10-17 2017-08-22 Address 487-494 CHESTNUT ST., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170822000274 2017-08-22 CERTIFICATE OF CHANGE 2017-08-22
161017000039 2016-10-17 CERTIFICATE OF INCORPORATION 2016-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345173397 0214700 2021-03-03 490 CHESTNUT STREET, CEDARHURST, NY, 11516
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2021-03-03
Case Closed 2022-02-23

Related Activity

Type Accident
Activity Nr 1740946

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2021-08-19
Current Penalty 4500.0
Initial Penalty 6827.0
Contest Date 2021-10-18
Final Order 2022-01-07
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in an in-patient hospitalization, amputation or the loss of an eye. a) Workplace, 490 Chestnut St., Cedarhurst, NY: An employee fell down basement stairs, was seriously injured and hospitalized. The employer did not report the in-patient hospitalization to OSHA within the following 24 hours; on or about 2/23/21. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
311979868 0213100 2009-06-26 1517 CENTRAL AVE., ALBANY, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-06-26
Emphasis L: FALL
Case Closed 2012-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-07-13
Abatement Due Date 2009-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-07-13
Abatement Due Date 2009-07-21
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-07-13
Abatement Due Date 2009-07-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2009-07-13
Abatement Due Date 2009-07-21
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2009-07-13
Abatement Due Date 2009-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2009-07-13
Abatement Due Date 2009-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-07-13
Abatement Due Date 2009-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2009-07-13
Abatement Due Date 2009-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-07-13
Abatement Due Date 2009-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-07-13
Abatement Due Date 2009-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2009-07-13
Abatement Due Date 2009-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01012
Citaton Type Serious
Standard Cited 19260452 C04
Issuance Date 2009-07-13
Abatement Due Date 2009-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01013
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-07-13
Abatement Due Date 2009-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4976967109 2020-04-13 0235 PPP 490 CHESTNUT ST, CEDARHURST, NY, 11516-2019
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245119
Loan Approval Amount (current) 571672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-2019
Project Congressional District NY-04
Number of Employees 77
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 575055.05
Forgiveness Paid Date 2020-12-30
6944938406 2021-02-11 0235 PPS 1340 Park St, Atlantic Beach, NY, 11509-1621
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 797772
Loan Approval Amount (current) 797772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, NASSAU, NY, 11509-1621
Project Congressional District NY-04
Number of Employees 65
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 802034.07
Forgiveness Paid Date 2021-08-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State