Search icon

TED'S JUMBO RED HOTS, INC.

Company Details

Name: TED'S JUMBO RED HOTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1960 (65 years ago)
Entity Number: 125847
ZIP code: 14127
County: Erie
Place of Formation: New York
Principal Address: 301 OHIO STREET, SUITE 200, BUFFALO, NY, United States, 14204
Address: PO BOX 987, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GVDFJLV40BOH45 125847 US-NY GENERAL ACTIVE No data

Addresses

Legal 125 MAIN STREET, SUITE 200, BUFFALO, US-NY, US, 14203
Headquarters 301 Ohio Street Unit, Suite 200, Buffalo, US-NY, US, 14204

Registration details

Registration Date 2017-08-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-01-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 125847

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TED'S JUMBO HOTS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 160839975 2024-05-09 TED'S JUMBO RED HOTS, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 722513
Sponsor’s telephone number 7166913731
Plan sponsor’s address 301 OHIO ST. STE 200, BUFFALO, NY, 14204

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing RAYMOND BARRY
Role Employer/plan sponsor
Date 2024-05-08
Name of individual signing RAYMOND BARRY
TED'S JUMBO HOTS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 160839975 2023-04-25 TED'S JUMBO RED HOTS, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 722513
Sponsor’s telephone number 7166913731
Plan sponsor’s address 301 OHIO ST. STE 200, BUFFALO, NY, 14204

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing RAYMOND BARRY
Role Employer/plan sponsor
Date 2023-04-24
Name of individual signing RAYMOND BARRY
TED'S JUMBO HOTS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 160839975 2022-06-21 TED'S JUMBO RED HOTS, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 722513
Sponsor’s telephone number 7166913731
Plan sponsor’s address 301 OHIO ST. STE 200, BUFFALO, NY, 14204

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing JOHN NETTINA
Role Employer/plan sponsor
Date 2022-06-17
Name of individual signing JOHN NETTINA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 987, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
EVAN ORTOLANI Chief Executive Officer 301 OHIO STREET, SUITE 200, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 301 OHIO STREET, SUITE 200, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-08-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-07-30 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-08-16 Address 301 OHIO STREET, SUITE 200, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-08-16 Address PO BOX 987, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2024-05-23 2024-07-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-05-23 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-05-23 2024-05-23 Address 301 OHIO STREET, SUITE 200, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240816000473 2024-08-16 AMENDMENT TO BIENNIAL STATEMENT 2024-08-16
240523003145 2024-05-23 BIENNIAL STATEMENT 2024-05-23
230309001584 2023-03-09 BIENNIAL STATEMENT 2022-01-01
220126001815 2022-01-25 CERTIFICATE OF CHANGE BY ENTITY 2022-01-25
200127060175 2020-01-27 BIENNIAL STATEMENT 2020-01-01
190122060360 2019-01-22 BIENNIAL STATEMENT 2018-01-01
170613006090 2017-06-13 BIENNIAL STATEMENT 2016-01-01
20141024002 2014-10-24 ASSUMED NAME CORP INITIAL FILING 2014-10-24
140320002019 2014-03-20 BIENNIAL STATEMENT 2014-01-01
120223002457 2012-02-23 BIENNIAL STATEMENT 2012-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-10 No data 333 MEADOW DRIVE, NORTH TONAWANDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2024-08-27 No data 333 MEADOW DRIVE, NORTH TONAWANDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-01-12 No data 333 MEADOW DRIVE, NORTH TONAWANDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-01 No data 333 MEADOW DRIVE, NORTH TONAWANDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-16 No data 333 MEADOW DRIVE, NORTH TONAWANDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-01-19 No data 333 MEADOW DRIVE, NORTH TONAWANDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-08-09 No data 333 MEADOW DRIVE, NORTH TONAWANDA 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)
2022-01-25 No data 333 MEADOW DRIVE, NORTH TONAWANDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-08-06 No data 333 MEADOW DRIVE, NORTH TONAWANDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-01-25 No data 333 MEADOW DRIVE, NORTH TONAWANDA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TED'S CHARCOAL BROILED HOT DOGS 73479586 1984-05-09 1317412 1985-01-29
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2015-04-11
Publication Date 1984-11-20

Mark Information

Mark Literal Elements TED'S CHARCOAL BROILED HOT DOGS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.20 - Bakers (men); Butchers (men); Chefs (men); Men, butchers, chefs, and bakers, 04.07.02 - Objects forming a person; Person formed by objects, 08.11.03 - Frankfurters; Hot dogs; Salami; Sausage, 13.03.25 - Air cleaner filters, household (furnace, a/c, etc.); Air conditioners; Baseboard heaters; Briquettes, charcoal; Bunsen burners; Charcoal briquettes; Coolers (ice chests); Fans, Window; Fans, ceiling; Fans, electric; Filters, air cleaner (household); Heat pumps; Heaters, portable electric; Heaters, space; Humidifiers; Pumps, heat

Goods and Services

For Restaurant Services
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ACTIVE
First Use Dec. 1982
Use in Commerce Jan. 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Ted's Jumbo Red Hots, Inc.
Owner Address 95 Roger Chafee Drive Amherst, NEW YORK UNITED STATES 14228
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David L. Principe
Fax (716) 852-6100
Phone (716) 847-7066
Correspondent e-mail dprincipe@phillipslytle.com, spiatkowski@phillipslytle.com
Correspondent Name/Address David L. Principe, PHILLIPS SYTLE LLP, 125 Main Street, One Canalside, BUFFALO, NEW YORK UNITED STATES 14203-2887
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-01-29 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2017-11-01 REVIEW OF CORRESPONDENCE COMPLETE - POWER OF ATTORNEY ENTERED
2017-11-01 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-08-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-06-22 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2015-04-11 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2015-04-11 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-04-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-03-30 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2015-04-11 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-03-30 PAPER RECEIVED
2005-08-10 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-08-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-08-08 ASSIGNED TO PARALEGAL
2005-05-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-18 TEAS SECTION 8 & 9 RECEIVED
1990-11-19 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-10-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-02-12 SEC 7 REQUEST FILED
1985-01-29 REGISTERED-PRINCIPAL REGISTER
1984-11-20 PUBLISHED FOR OPPOSITION
1984-11-05 NOTICE OF PUBLICATION
1984-10-11 NOTICE OF PUBLICATION
1984-09-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-09-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-04-11
TED'S CHARCOAL BROILED HOT DOGS 73479587 1984-05-09 1316287 1985-01-22
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2015-04-11
Publication Date 1984-11-13

Mark Information

Mark Literal Elements TED'S CHARCOAL BROILED HOT DOGS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Restaurant Services
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ACTIVE
First Use Dec. 1982
Use in Commerce Jan. 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Ted's Jumbo Red Hots, Inc.
Owner Address 95 Roger Chafee Drive Amherst, NEW YORK UNITED STATES 14228
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name David L. Principe
Fax (716) 852-6100
Phone (716) 847-7066
Correspondent e-mail dprincipe@phillipslytle.com, spiatkowski@phillipslytle.com
Correspondent Name/Address David L. Principe, PHILLIPS LYTLE LLP, 125 Main Street, One Canalside, BUFFALO, NEW YORK UNITED STATES 14203-2887
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-01-22 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2017-11-01 REVIEW OF CORRESPONDENCE COMPLETE - POWER OF ATTORNEY ENTERED
2017-11-01 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-08-11 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2017-06-22 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2015-04-11 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2015-04-11 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2015-04-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-03-30 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2015-04-11 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-03-30 PAPER RECEIVED
2005-08-10 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2005-08-10 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-08-10 ASSIGNED TO PARALEGAL
2005-08-09 ASSIGNED TO PARALEGAL
2005-08-08 ASSIGNED TO PARALEGAL
2005-05-18 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-05-18 TEAS SECTION 8 & 9 RECEIVED
2005-02-07 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-02-07 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1990-11-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-10-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-01-22 REGISTERED-PRINCIPAL REGISTER
1984-11-13 PUBLISHED FOR OPPOSITION
1984-11-05 NOTICE OF PUBLICATION
1984-10-04 NOTICE OF PUBLICATION
1984-09-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-09-11 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106915945 0213600 1989-05-10 7018 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-05-10
Case Closed 1989-07-24

Related Activity

Type Referral
Activity Nr 901191189
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1989-05-17
Abatement Due Date 1989-05-20
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 29
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-05-17
Abatement Due Date 1989-06-12
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 29
Related Event Code (REC) Referral
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-05-17
Abatement Due Date 1989-06-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 29
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-05-17
Abatement Due Date 1989-06-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 29
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-05-17
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 29
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4065517102 2020-04-12 0296 PPP 301 Ohio Street, BUFFALO, NY, 14204-2514
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1205830
Loan Approval Amount (current) 1205830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14204-2514
Project Congressional District NY-26
Number of Employees 300
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1221522.31
Forgiveness Paid Date 2021-08-03
9908108400 2021-02-18 0296 PPS 301 Ohio St Ste 200, Buffalo, NY, 14204-2562
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1629012
Loan Approval Amount (current) 1629012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14204-2562
Project Congressional District NY-26
Number of Employees 236
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1649586.64
Forgiveness Paid Date 2022-06-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State