Search icon

INDIAN CURRY KITCHEN INC

Company Details

Name: INDIAN CURRY KITCHEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2016 (8 years ago)
Entity Number: 5024354
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 36 NY-303, INDIAN CURRY KITCHEN, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 21 GLEN WOOD RD, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHINOJ MATHEW DOS Process Agent 36 NY-303, INDIAN CURRY KITCHEN, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
SHINOJ MATHEW Chief Executive Officer 21 GLEN WOOD RD, MILLWOOD, NY, United States, 10546

Licenses

Number Type Date Last renew date End date Address Description
0524-25-02852 Alcohol sale 2025-02-13 2025-02-13 2025-08-12 36-44 NY-303, Valley Cottage, New York, 10989 Temporary retail

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 21 GLEN WOOD RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 31 STRATHMORE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2019-06-05 2024-10-18 Address 31 STRATHMORE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2019-06-05 2024-10-18 Address 31 STRATHMORE DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2017-09-29 2019-06-05 Address 31 STRATHMORE DR., NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2016-10-17 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-17 2017-09-29 Address 8 DEERWOOD DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018003245 2024-10-18 BIENNIAL STATEMENT 2024-10-18
221006000910 2022-10-06 BIENNIAL STATEMENT 2022-10-01
211220002018 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190605060031 2019-06-05 BIENNIAL STATEMENT 2018-10-01
170929000525 2017-09-29 CERTIFICATE OF CHANGE 2017-09-29
161017010394 2016-10-17 CERTIFICATE OF INCORPORATION 2016-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 No data 36 ROUTE 303, VALLEY COTTAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2025-01-03 No data 36 ROUTE 303, VALLEY COTTAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2024-12-03 No data 36 ROUTE 303, VALLEY COTTAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2024-05-23 No data 36 ROUTE 303, VALLEY COTTAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2024-03-28 No data 36 ROUTE 303, VALLEY COTTAGE Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2023-12-28 No data 36 ROUTE 303, VALLEY COTTAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-12-12 No data 36 ROUTE 303, VALLEY COTTAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-04-18 No data 36 ROUTE 303, VALLEY COTTAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-03-29 No data 36 ROUTE 303, VALLEY COTTAGE 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
2022-12-01 No data 36 ROUTE 303, VALLEY COTTAGE 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9289278808 2021-04-23 0202 PPP 36 - RT303 Indian Curry Kitchen, Valley Cottage, NY, 10989
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2177
Loan Approval Amount (current) 2177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989
Project Congressional District NY-17
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2185.59
Forgiveness Paid Date 2021-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State