Search icon

INDIAN SUMMER, INC

Company Details

Name: INDIAN SUMMER, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2018 (6 years ago)
Entity Number: 5445076
ZIP code: 10026
County: Queens
Place of Formation: New York
Address: 24 W 117TH ST, APT-5N, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDIAN SUMMER, INC DOS Process Agent 24 W 117TH ST, APT-5N, NEW YORK, NY, United States, 10026

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100762 Alcohol sale 2024-06-28 2024-06-28 2026-06-30 239 LENOX AVE, NEW YORK, NY, 10027 Restaurant

Filings

Filing Number Date Filed Type Effective Date
181116010451 2018-11-16 CERTIFICATE OF INCORPORATION 2018-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2018273 0215800 1985-02-04 7676 BARCLAY RD, SODUS, NY, 14551
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-05
Case Closed 1985-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1985-02-13
Abatement Due Date 1985-02-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-02-13
Abatement Due Date 1985-02-16
Nr Instances 1
Nr Exposed 1
979765 0213600 1984-10-19 151 WEST AVE, LYNDONVILLE, NY, 14098
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-22
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1984-10-26
Abatement Due Date 1984-11-29
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1984-10-26
Abatement Due Date 1984-11-29
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1984-10-26
Abatement Due Date 1984-11-29
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1984-10-26
Abatement Due Date 1984-10-31
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1984-10-26
Abatement Due Date 1984-10-29
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1984-10-26
Abatement Due Date 1984-11-29
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-10-26
Abatement Due Date 1984-11-29
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-10-26
Abatement Due Date 1984-10-29
Nr Instances 3
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-10-26
Abatement Due Date 1984-11-29
Nr Instances 3
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F02 II
Issuance Date 1984-10-26
Abatement Due Date 1984-11-06
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-10-26
Abatement Due Date 1984-11-29
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-10-26
Abatement Due Date 1984-10-29
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-10-26
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1984-10-26
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1984-10-26
Abatement Due Date 1984-11-29
Nr Instances 2
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1984-10-26
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-10-26
Abatement Due Date 1984-11-13
Nr Instances 1
Nr Exposed 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-10-26
Abatement Due Date 1984-11-29
Nr Instances 3
Nr Exposed 3
11982998 0215800 1982-06-25 7676 BARCLAY RD, Sodus, NY, 14551
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-25
Case Closed 1982-09-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1982-08-20
Abatement Due Date 1982-08-27
Current Penalty 270.0
Initial Penalty 540.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-08-11
Abatement Due Date 1982-08-14
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1982-08-11
Abatement Due Date 1982-10-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-08-11
Abatement Due Date 1982-08-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-08-11
Abatement Due Date 1982-08-18
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-08-11
Abatement Due Date 1982-08-18
Nr Instances 1
11966892 0235400 1981-10-07 151 WEST AVE, Lyndonville, NY, 14098
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-08
Case Closed 1981-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-10-13
Abatement Due Date 1981-10-29
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1981-10-13
Abatement Due Date 1981-10-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1981-10-13
Abatement Due Date 1981-10-22
Nr Instances 1
11929486 0235400 1980-10-30 7676 BARCLAY RD, Sodus, NY, 14454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-10-30
Case Closed 1980-10-31
11929262 0235400 1980-04-07 7676 BARCLAY RD, Sodus, NY, 14454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-08
Case Closed 1980-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1980-04-14
Abatement Due Date 1980-04-24
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1980-04-14
Abatement Due Date 1980-05-01
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-04-14
Abatement Due Date 1980-05-29
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-04-14
Abatement Due Date 1980-05-15
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 1980-04-14
Abatement Due Date 1980-05-15
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 2
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-04-14
Abatement Due Date 1980-05-15
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 6
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-04-14
Abatement Due Date 1980-05-15
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 6
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1980-04-14
Abatement Due Date 1980-05-29
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 11
Citation ID 01007
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1980-04-14
Abatement Due Date 1980-04-07
Current Penalty 100.0
Initial Penalty 200.0
Final Order 1980-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1980-04-14
Abatement Due Date 1980-05-01
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-04-14
Abatement Due Date 1980-04-24
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1980-04-14
Abatement Due Date 1980-04-24
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1980-04-14
Abatement Due Date 1980-04-24
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1980-04-14
Abatement Due Date 1980-04-08
Final Order 1980-07-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9245657305 2020-05-01 0202 PPP 239 LENOX AVE, NEW YORK, NY, 10027-6341
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26479
Loan Approval Amount (current) 26479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10027-6341
Project Congressional District NY-13
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18836.6
Forgiveness Paid Date 2022-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9506507 Other Personal Injury 1995-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1995-10-06
Termination Date 1997-06-27
Section 1332

Parties

Name GOLDSTEIN,
Role Plaintiff
Name INDIAN SUMMER, INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State