Search icon

FINGER FOOD PRODUCTS, INC.

Company Details

Name: FINGER FOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1991 (33 years ago)
Date of dissolution: 18 May 2022
Entity Number: 1588569
ZIP code: 14202
County: Niagara
Place of Formation: New York
Address: 43 COURT ST, SUITE 930, BUFFALO, NY, United States, 14202
Principal Address: 6400 INDUCON DRIVE WEST, SANBORN, NY, United States, 14132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINGER FOOD PRODUCTS, INC. SAFE HARBOR 401(K) PLAN 2022 161409206 2023-07-21 FINGER FOOD PRODUCTS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 7162974888
Plan sponsor’s address P.O. BOX 560, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing JASON R. CORDOVA
FINGER FOOD PRODUCTS, INC. SAFE HARBOR 401(K) PLAN 2021 161409206 2022-10-17 FINGER FOOD PRODUCTS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 7162974888
Plan sponsor’s address P.O. BOX 560, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JASON R. CORDOVA
FINGER FOOD PRODUCTS, INC. SAFE HARBOR 401(K) PLAN 2020 161409206 2021-07-20 FINGER FOOD PRODUCTS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 7162974888
Plan sponsor’s address P.O. BOX 560, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing JASON R. CORDOVA
FINGER FOOD PRODUCTS, INC. SAFE HARBOR 401(K) PLAN 2019 161409206 2020-07-18 FINGER FOOD PRODUCTS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 7162974888
Plan sponsor’s address P.O. BOX 560, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2020-07-18
Name of individual signing JASON R. CORDOVA
FINGER FOOD PRODUCTS, INC. SAFE HARBOR 401(K) PLAN 2018 161409206 2019-08-22 FINGER FOOD PRODUCTS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Plan sponsor’s address P.O. BOX 560, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing JASON R. CORDOVA

DOS Process Agent

Name Role Address
BILTEKOFF LAW OFFICE LLC DOS Process Agent 43 COURT ST, SUITE 930, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
JASON R CORDOVA Chief Executive Officer PO BOX 560, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2015-04-23 2020-09-01 Address 43 COURT ST SUITE 930, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2012-08-08 2015-04-23 Address 90 BRYANT WOODS SOUTH, SUITE 100, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1991-11-12 2012-08-08 Address 230 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220517001572 2022-05-17 CERTIFICATE OF MERGER 2022-05-18
200901061353 2020-09-01 BIENNIAL STATEMENT 2019-11-01
150423002025 2015-04-23 BIENNIAL STATEMENT 2013-11-01
120808000370 2012-08-08 CERTIFICATE OF CHANGE 2012-08-08
911224000121 1991-12-24 CERTIFICATE OF AMENDMENT 1991-12-24
911112000077 1991-11-12 CERTIFICATE OF INCORPORATION 1991-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-13 PIZZA LOGS 6400 INDUCON DRIVE WEST, SANBORN, Niagara, NY, 14132 A Food Inspection Department of Agriculture and Markets No data
2022-04-06 PIZZA LOGS 6400 INDUCON DRIVE WEST, SANBORN, Niagara, NY, 14132 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344326491 0213600 2019-09-23 6400 INDUCON DRIVE WEST, SANBORN, NY, 14132
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-09-23
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2019-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-09-30
Abatement Due Date 2019-11-14
Current Penalty 3978.0
Initial Penalty 5304.0
Final Order 2019-10-24
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about, 9/22/2019 in the Production Room, employees were exposed to pinch point hazards when operating the rolling machine without appropriate guard on the side of the machine. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2019-09-30
Abatement Due Date 2019-10-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The periodic inspection certification of energy control procedures did not contain the required documentation on identification of the machine or equipment, inspection date, employees included, and the person performing the inspection. a) On or about 09/23/2019 throughout facility, employer did not keep records of periodic inspection certification of the Lockout/Tagout procedures for equipment such as the fryer or packing machine. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C07 I B
Issuance Date 2019-09-30
Abatement Due Date 2019-10-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-24
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Affected employee(s) was not instructed in the purpose and use of the energy control procedure. a) On or about 09/23/2019, throughout establishment, employees that operate equipment that gets serviced by maintenance employees were not instructed in the purpose and use of the energy control procedures as affected employees. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8811787103 2020-04-15 0296 PPP 6400 Inducon Drive West, Sanborn, NY, 14132
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263702
Loan Approval Amount (current) 263702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanborn, NIAGARA, NY, 14132-0171
Project Congressional District NY-26
Number of Employees 26
NAICS code 311412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265638.22
Forgiveness Paid Date 2021-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State