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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-21 |
Name of individual signing | JASON R. CORDOVA |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
BILTEKOFF LAW OFFICE LLC | DOS Process Agent | 43 COURT ST, SUITE 930, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
JASON R CORDOVA | Chief Executive Officer | PO BOX 560, NIAGARA FALLS, NY, United States, 14304 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344326491 | 0213600 | 2019-09-23 | 6400 INDUCON DRIVE WEST, SANBORN, NY, 14132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State