Search icon

ST. STEPHEN'S CAFE, LLC

Company Details

Name: ST. STEPHEN'S CAFE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2018 (7 years ago)
Entity Number: 5399281
ZIP code: 14221
County: Chautauqua
Place of Formation: New York
Address: 6500 MAIN STREET, SUITE 5, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
C/O WILLIAM C. MORAN & ASSOCIATES, P.C. DOS Process Agent 6500 MAIN STREET, SUITE 5, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2018-08-24 2024-02-27 Address 6500 MAIN STREET, SUITE 5, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227001006 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220613002468 2022-06-13 BIENNIAL STATEMENT 2020-08-01
181228000596 2018-12-28 CERTIFICATE OF PUBLICATION 2018-12-28
180824000411 2018-08-24 ARTICLES OF ORGANIZATION 2018-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-13 No data 2 WEST MAIN STREET, BROCTON Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2023-02-10 No data 2 WEST MAIN STREET, BROCTON 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
2022-03-03 No data 2 WEST MAIN STREET, BROCTON 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)
2021-01-19 No data 2 WEST MAIN STREET, BROCTON Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2020-01-16 No data 2 WEST MAIN STREET, BROCTON 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
2019-05-20 No data 2 WEST MAIN STREET, BROCTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2018-11-20 No data 2 WEST MAIN STREET, BROCTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9197978308 2021-01-30 0296 PPP 2 West Main St, Brocton, NY, 14716
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12903
Loan Approval Amount (current) 12903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brocton, CHAUTAUQUA, NY, 14716
Project Congressional District NY-23
Number of Employees 6
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13039.45
Forgiveness Paid Date 2022-02-25

Date of last update: 06 Mar 2025

Sources: New York Secretary of State