Search icon

CUSTARD COTTAGE CORP.

Company Details

Name: CUSTARD COTTAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2018 (7 years ago)
Entity Number: 5296143
ZIP code: 13630
County: St. Lawrence
Place of Formation: New York
Address: 1248 County Route 20, Dekalb Junction, NY, United States, 13630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CUSTARD COTTAGE CORP. DOS Process Agent 1248 County Route 20, Dekalb Junction, NY, United States, 13630

Chief Executive Officer

Name Role Address
SHARON BRUNET Chief Executive Officer 1067 US HIGHWAY 11, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value
2018-03-01 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-01 2025-03-04 Address 11 MINEOLA AVE., P.O. BOX 811, POINT LOOKOUT, NY, 11569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001224 2025-03-04 BIENNIAL STATEMENT 2025-03-04
180301010423 2018-03-01 CERTIFICATE OF INCORPORATION 2018-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-02 No data 1067 U.S. Highway 11, Gouverneur 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)
2023-06-23 No data 1067 U.S. Highway 11, Gouverneur 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
2022-06-13 No data 1067 U.S. Highway 11, Gouverneur Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9C - Hair is improperly restrained
2021-06-30 No data 1067 U.S. Highway 11, Gouverneur 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)
2020-08-20 No data 1067 U.S. Highway 11, Gouverneur Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9C - Hair is improperly restrained
2019-06-07 No data 1067 U.S. Highway 11, Gouverneur 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)
2018-08-08 No data 1067 U.S. Highway 11, Gouverneur 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)
2017-06-09 No data 1067 U.S. Highway 11, Gouverneur 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
2016-06-30 No data 1067 U.S. Highway 11, Gouverneur Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2015-07-15 No data 1067 U.S. Highway 11, Gouverneur 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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9128658400 2021-02-16 0235 PPS 11 Mineola Ave, Point Lookout, NY, 11569-3022
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28507
Loan Approval Amount (current) 28507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Point Lookout, NASSAU, NY, 11569-3022
Project Congressional District NY-04
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28712.41
Forgiveness Paid Date 2021-11-15
5875267400 2020-05-13 0235 PPP 11 MINEOLA AVE, POINT LOOKOUT, NY, 11569
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20385
Loan Approval Amount (current) 20385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POINT LOOKOUT, NASSAU, NY, 11569-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 80086
Originating Lender Name Kearny Bank
Originating Lender Address KEARNY, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20575.45
Forgiveness Paid Date 2021-04-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State