Search icon

EATALY DAIRY INC

Company Details

Name: EATALY DAIRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2020 (5 years ago)
Entity Number: 5687992
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 4 SANZ CT UNIT 203, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EATALY DAIRY INC DOS Process Agent 4 SANZ CT UNIT 203, MONROE, NY, United States, 10950

Filings

Filing Number Date Filed Type Effective Date
200113010496 2020-01-13 CERTIFICATE OF INCORPORATION 2020-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-25 No data 48 BAKERTOWN ROAD, UNIT 105, KIRYAS JOEL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-05-13 No data 48 BAKERTOWN ROAD, UNIT 105, KIRYAS JOEL 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
2023-11-15 No data 48 BAKERTOWN ROAD, UNIT 105, KIRYAS JOEL 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)
2023-09-11 No data 48 BAKERTOWN ROAD, UNIT 105, KIRYAS JOEL 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
6996138807 2021-04-21 0202 PPS 48 Bakertown Rd Ste 105, Monroe, NY, 10950-8429
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44796
Loan Approval Amount (current) 44796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-8429
Project Congressional District NY-18
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45469.13
Forgiveness Paid Date 2022-10-27
1763277803 2020-05-21 0202 PPP 48 Bakertown Rd 105, Monroe, NY, 10950-6314
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21216
Loan Approval Amount (current) 21216
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Monroe, ORANGE, NY, 10950-6314
Project Congressional District NY-18
Number of Employees 7
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21679.26
Forgiveness Paid Date 2022-07-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State