Search icon

CULINARY ARTS SPECIALTIES INC.

Company Details

Name: CULINARY ARTS SPECIALTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1981 (44 years ago)
Entity Number: 717439
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 2268 UNION ROAD, CHEEKTOWAGA, NY, United States, 14227
Principal Address: 2268 UNION RD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CULINARY ART'S SPECIALTIES, INC. 401K PLAN 2011 161171598 2012-05-22 CULINARY ARTS SPECIALTIES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311800
Sponsor’s telephone number 7166568943
Plan sponsor’s address 2268 UNION RD, CHEEKTOWAGA, NY, 142272726

Plan administrator’s name and address

Administrator’s EIN 161171598
Plan administrator’s name CULINARY ARTS SPECIALTIES, INC.
Plan administrator’s address 2268 UNION RD, CHEEKTOWAGA, NY, 142272726
Administrator’s telephone number 7166568943

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing ARTHUR KELLER
Role Employer/plan sponsor
Date 2012-05-22
Name of individual signing ARTHUR KELLER
CULINARY ART'S SPECIALTIES, INC. 401K PLAN 2010 161171598 2011-04-14 CULINARY ARTS SPECIALTIES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311800
Sponsor’s telephone number 7166568943
Plan sponsor’s address 2268 UNION RD, CHEEKTOWAGA, NY, 142272726

Plan administrator’s name and address

Administrator’s EIN 161171598
Plan administrator’s name CULINARY ARTS SPECIALTIES, INC.
Plan administrator’s address 2268 UNION RD, CHEEKTOWAGA, NY, 142272726
Administrator’s telephone number 7166568943

Signature of

Role Plan administrator
Date 2011-04-14
Name of individual signing ARTHUR KELLER
Role Employer/plan sponsor
Date 2011-04-14
Name of individual signing ARTHUR KELLER
CULINARY ART'S SPECIALTIES, INC. 401K PLAN 2009 161171598 2010-06-17 CULINARY ARTS SPECIALTIES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 311800
Sponsor’s telephone number 7166568943
Plan sponsor’s address 2268 UNION RD, CHEEKTOWAGA, NY, 142272726

Plan administrator’s name and address

Administrator’s EIN 161171598
Plan administrator’s name CULINARY ARTS SPECIALTIES, INC.
Plan administrator’s address 2268 UNION RD, CHEEKTOWAGA, NY, 142272726
Administrator’s telephone number 7166568943

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing ARTHUR L. KELLER
Role Employer/plan sponsor
Date 2010-06-17
Name of individual signing ARTHUR L. KELLER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2268 UNION ROAD, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
ARTHUR L KELLER Chief Executive Officer 2268 UNION RD, CHEEKTOWAGA, NY, United States, 14227

Licenses

Number Type Address
141976 Retail grocery store 2268 UNION RD, CHEEKTOWAGA, NY, 14227

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 2268 UNION RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2023-08-31 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-05-27 2023-08-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2007-08-27 2023-08-31 Address 2268 UNION RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2007-08-27 2023-08-31 Address 2268 UNION RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2005-10-20 2007-08-27 Address 50 FRENCH RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2005-10-20 2007-08-27 Address 50 FRENCH RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
2005-10-20 2007-08-27 Address 50 FRENCH RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2001-08-14 2005-10-20 Address 50 FRENCH RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2001-08-14 2005-10-20 Address 50 FRENCH RD, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230831003456 2023-08-31 BIENNIAL STATEMENT 2023-08-01
220330000436 2022-03-30 BIENNIAL STATEMENT 2021-08-01
190830060025 2019-08-30 BIENNIAL STATEMENT 2019-08-01
171010006652 2017-10-10 BIENNIAL STATEMENT 2017-08-01
130916002194 2013-09-16 BIENNIAL STATEMENT 2013-08-01
110815002534 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090826002277 2009-08-26 BIENNIAL STATEMENT 2009-08-01
070827002453 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051020002882 2005-10-20 BIENNIAL STATEMENT 2005-08-01
030825002733 2003-08-25 BIENNIAL STATEMENT 2003-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-10 CULINARY ARTS SPEC INC 2268 UNION RD, CHEEKTOWAGA, Erie, NY, 14227 A Food Inspection Department of Agriculture and Markets No data
2024-04-19 CULINARY ARTS SPEC INC 2268 UNION RD, CHEEKTOWAGA, Erie, NY, 14227 A Food Inspection Department of Agriculture and Markets No data
2023-03-15 CULINARY ARTS SPEC INC 2268 UNION RD, CHEEKTOWAGA, Erie, NY, 14227 A Food Inspection Department of Agriculture and Markets No data
2022-02-11 CULINARY ARTS SPEC INC 2268 UNION RD, CHEEKTOWAGA, Erie, NY, 14227 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17612953 0213600 1986-12-12 2133 BROADWAY, SLOAN, NY, 14212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-12
Case Closed 1987-01-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-12-19
Abatement Due Date 1987-01-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-12-19
Abatement Due Date 1987-01-06
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-19
Abatement Due Date 1986-12-30
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1986-12-19
Abatement Due Date 1986-12-30
Nr Instances 3
Nr Exposed 14
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-19
Abatement Due Date 1987-01-22
Nr Instances 1
Nr Exposed 12
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F01 II
Issuance Date 1986-12-19
Abatement Due Date 1987-01-22
Nr Instances 1
Nr Exposed 12
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-12-19
Abatement Due Date 1987-01-22
Nr Instances 1
Nr Exposed 12
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-12-19
Abatement Due Date 1987-01-22
Nr Instances 1
Nr Exposed 12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8011667104 2020-04-15 0296 PPP 2268 UNION ROAD, CHEEKTOWAGA, NY, 14227
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1070700
Loan Approval Amount (current) 1070700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHEEKTOWAGA, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 100
NAICS code 311412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1077593.55
Forgiveness Paid Date 2020-12-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State