Search icon

SENECA CHEESE COMPANY, LLC

Company Details

Name: SENECA CHEESE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2018 (7 years ago)
Entity Number: 5313932
ZIP code: 14891
County: Schuyler
Place of Formation: New York
Address: 29 NORTH FRANKLIN STREET, WATKINS GLEN, NY, United States, 14891

DOS Process Agent

Name Role Address
SENECA CHEESE COMPANY, LLC DOS Process Agent 29 NORTH FRANKLIN STREET, WATKINS GLEN, NY, United States, 14891

Licenses

Number Type Date Last renew date End date Address Description
0340-23-329994 Alcohol sale 2023-04-27 2023-04-27 2025-05-31 29 N FRANKLIN ST, WATKINS GLEN, New York, 14891 Restaurant
0370-23-329994 Alcohol sale 2023-04-27 2023-04-27 2025-05-31 29 N FRANKLIN ST, WATKINS GLEN, New York, 14891 Food & Beverage Business

History

Start date End date Type Value
2024-03-20 2024-03-18 Address 29 NORTH FRANKLIN STREET, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)
2020-03-02 2024-03-20 Address 29 NORTH FRANKLIN STREET, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)
2018-03-29 2020-03-02 Address 4829 BIRGE ROAD, BURDETT, NY, 14818, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318001943 2024-03-18 BIENNIAL STATEMENT 2024-03-18
240320001724 2024-03-11 CERTIFICATE OF PUBLICATION 2024-03-11
220308000830 2022-03-08 BIENNIAL STATEMENT 2022-03-01
200302060253 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180329010360 2018-03-29 ARTICLES OF ORGANIZATION 2018-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-05 No data 29 NORTH FRANKLIN STREET, WATKINS GLEN 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)
2023-06-26 No data 29 NORTH FRANKLIN STREET, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2022-08-05 No data 29 NORTH FRANKLIN STREET, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-11-18 No data 29 NORTH FRANKLIN STREET, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2020-08-24 No data 29 NORTH FRANKLIN STREET, WATKINS GLEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-08-01 No data 29 NORTH FRANKLIN STREET, WATKINS GLEN 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
8324657810 2020-06-05 0206 PPP 29 NORTH FRANKLIN STREET, WATKINS GLEN, NY, 14891-1252
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81396
Loan Approval Amount (current) 81396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WATKINS GLEN, SCHUYLER, NY, 14891-1252
Project Congressional District NY-23
Number of Employees 7
NAICS code 311513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22873.89
Forgiveness Paid Date 2020-10-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State