Search icon

THE CASCADE INN, INC.

Company Details

Name: THE CASCADE INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1948 (77 years ago)
Entity Number: 62609
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 68 MAIN ST., CANTON, NY, United States, 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3EAW8 Active Non-Manufacturer 2003-03-18 2024-03-10 No data No data

Contact Information

POC GARRISON T BARCOMB
Phone +1 315-386-8503
Fax +1 315-386-8503
Address 4 WEST MAIN CORNER GOUVERNEUR ST, CANTON, SAINT LAWRENCE, NY, 13617 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MISS CANTON DINER, INC. DOS Process Agent 68 MAIN ST., CANTON, NY, United States, 13617

Filings

Filing Number Date Filed Type Effective Date
B290654-2 1985-11-20 ASSUMED NAME CORP INITIAL FILING 1985-11-20
176406 1959-09-02 CERTIFICATE OF AMENDMENT 1959-09-02
7312-97 1948-06-29 CERTIFICATE OF INCORPORATION 1948-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-18 No data 4 West Main Street, Canton Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2024-07-25 No data 4 West Main Street, Canton Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2021-04-22 No data 4 West Main Street, Canton Critical Violation Food Service Establishment Inspections New York State Department of Health 4D - Other Violations Deemed a Public Health Hazard by the Permit Issuing Official {14-1.10(a)}
2020-03-05 No data 4 West Main Street, Canton 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
2019-02-01 No data 4 West Main Street, Canton Critical Violation Food Service Establishment Inspections New York State Department of Health 1D - Canned foods found in poor conditions (leakers, severe dents, rusty, swollen cans)
2018-03-21 No data 4 West Main Street, Canton 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)
2017-10-10 No data 4 West Main Street, Canton 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)
2017-06-20 No data 4 West Main Street, Canton Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2017-03-16 No data 4 West Main Street, Canton Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2016-12-07 No data 4 West Main Street, Canton 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)

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W91QF108P0168 2008-03-05 2008-04-20 2008-04-20
Unique Award Key CONT_AWD_W91QF108P0168_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DINNER MEALS
NAICS Code 722110: FULL-SERVICE RESTAURANTS
Product and Service Codes S203: FOOD SERVICES

Recipient Details

Recipient CASCADE INN INC
UEI HLXRUX3NKR36
Legacy DUNS 013443163
Recipient Address UNITED STATES, 4 WEST MAIN (CORNER GOUVERNEUR ST), CANTON, 136171217
PURCHASE ORDER AWARD W9124D11P0287 2011-03-28 2011-04-11 2011-04-11
Unique Award Key CONT_AWD_W9124D11P0287_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6500.00
Current Award Amount 6500.00
Potential Award Amount 6500.00

Description

Title MEALS IAW PWS FOR CADETS SPRING FTX
NAICS Code 722320: CATERERS
Product and Service Codes S203: FOOD SERVICES

Recipient Details

Recipient CASCADE INN INC
UEI HLXRUX3NKR36
Legacy DUNS 013443163
Recipient Address UNITED STATES, 4 WEST MAIN (CORNER GOUVERNEUR ST), CANTON, ST. LAWRENCE, NEW YORK, 136171217
PURCHASE ORDER AWARD W9124D12P0217 2012-04-13 2012-04-22 2012-04-22
Unique Award Key CONT_AWD_W9124D12P0217_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8550.00
Current Award Amount 8550.00
Potential Award Amount 8550.00

Description

Title CATERED DINNER MEALS
NAICS Code 722320: CATERERS
Product and Service Codes S203: HOUSEKEEPING- FOOD

Recipient Details

Recipient CASCADE INN INC
UEI HLXRUX3NKR36
Legacy DUNS 013443163
Recipient Address UNITED STATES, 4 WEST MAIN (CORNER GOUVERNEUR ST), CANTON, ST. LAWRENCE, NEW YORK, 136171217

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8172037202 2020-04-28 0248 PPP 4 West Main Street, Canton, NY, 13617-1217
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, SAINT LAWRENCE, NY, 13617-1217
Project Congressional District NY-21
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38948.29
Forgiveness Paid Date 2021-07-08
8954128500 2021-03-10 0248 PPS 4 W Main St, Canton, NY, 13617-1217
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53921
Loan Approval Amount (current) 53921
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, SAINT LAWRENCE, NY, 13617-1217
Project Congressional District NY-21
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54237.14
Forgiveness Paid Date 2021-10-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State