Search icon

CARMELLA'S CAFE, INC.

Company Details

Name: CARMELLA'S CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1984 (40 years ago)
Entity Number: 887348
ZIP code: 13413
County: Broome
Place of Formation: New York
Address: 8530 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL EZZO Chief Executive Officer 8530 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
CARMELLA'S CAFE, INC. DOS Process Agent 8530 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
1996-11-18 2020-11-13 Address 8530 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1993-12-30 1996-11-18 Address 55 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-12-30 1996-11-18 Address 36 CHEYENNE CRESCENT, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1993-12-30 1996-11-18 Address 55 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1984-11-26 1993-12-30 Address 151 LAUREL AVE., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201113060543 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181107006436 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161107006927 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141211006575 2014-12-11 BIENNIAL STATEMENT 2014-11-01
121206002159 2012-12-06 BIENNIAL STATEMENT 2012-11-01
101124002761 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081231002584 2008-12-31 BIENNIAL STATEMENT 2008-11-01
061027002420 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050105002452 2005-01-05 BIENNIAL STATEMENT 2004-11-01
021016002637 2002-10-16 BIENNIAL STATEMENT 2002-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-22 No data 8530 SENECA TURNPIKE, NEW HARTFORD 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)
2024-04-02 No data 8530 SENECA TURNPIKE, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2023-04-25 No data 8530 SENECA TURNPIKE, NEW HARTFORD Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2022-12-01 No data 8530 SENECA TURNPIKE, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-12-12 No data 8530 SENECA TURNPIKE, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-10-15 No data 8530 SENECA TURNPIKE, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-05-29 No data 8530 SENECA TURNPIKE, NEW HARTFORD 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
2018-09-27 No data 8530 SENECA TURNPIKE, NEW HARTFORD 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
2018-04-12 No data 8530 SENECA TURNPIKE, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-01-25 No data 8530 SENECA TURNPIKE, NEW HARTFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106816903 0213100 1990-01-23 1893 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-01-23
Case Closed 1990-02-12

Related Activity

Type Complaint
Activity Nr 73052011
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8735027302 2020-05-01 0248 PPP 8530 SENECA TPKE, NEW HARTFORD, NY, 13413-4964
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361120
Loan Approval Amount (current) 361120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-4964
Project Congressional District NY-22
Number of Employees 56
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 365829.4
Forgiveness Paid Date 2021-08-31
2457928408 2021-02-03 0248 PPS 8530 Seneca Tpke, New Hartford, NY, 13413-4964
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505568
Loan Approval Amount (current) 505568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-4964
Project Congressional District NY-22
Number of Employees 56
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 511953.39
Forgiveness Paid Date 2022-05-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State