Search icon

PLAZA DINER OF NEW PALTZ LLC

Company Details

Name: PLAZA DINER OF NEW PALTZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2018 (7 years ago)
Entity Number: 5316963
ZIP code: 12491
County: Ulster
Place of Formation: New York
Address: 37 SANDY CT., WEST HURLEY, NY, United States, 12491

DOS Process Agent

Name Role Address
PLAZA DINER OF NEW PALTZ LLC DOS Process Agent 37 SANDY CT., WEST HURLEY, NY, United States, 12491

Filings

Filing Number Date Filed Type Effective Date
220221000579 2022-02-21 BIENNIAL STATEMENT 2022-02-21
180703000404 2018-07-03 CERTIFICATE OF PUBLICATION 2018-07-03
180404010272 2018-04-04 ARTICLES OF ORGANIZATION 2018-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-24 No data 271 MAIN STREET, SUITE 27, NEW PALTZ 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)
2025-01-02 No data 271 MAIN STREET, SUITE 27, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2024-02-06 No data 271 MAIN STREET, SUITE 27, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2024-01-11 No data 271 MAIN STREET, SUITE 27, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-02-08 No data 271 MAIN STREET, SUITE 27, NEW PALTZ 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)
2023-01-18 No data 271 MAIN STREET, SUITE 27, NEW PALTZ 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)
2022-01-19 No data 271 MAIN STREET, SUITE 27, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2022-01-04 No data 271 MAIN STREET, SUITE 27, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-02-23 No data 271 MAIN STREET, SUITE 27, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-02-08 No data 271 MAIN STREET, SUITE 27, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534957201 2020-04-27 0202 PPP 271 Main Street, New Paltz, NY, 12561-1613
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72600
Loan Approval Amount (current) 72600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1613
Project Congressional District NY-18
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73602.48
Forgiveness Paid Date 2021-09-22
5557628500 2021-03-01 0202 PPS 271 Main St, New Paltz, NY, 12561-1613
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101738
Loan Approval Amount (current) 101738
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1613
Project Congressional District NY-18
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102401.39
Forgiveness Paid Date 2021-11-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State