Search icon

ABBOTT'S FROZEN CUSTARD, INC.

Headquarter

Company Details

Name: ABBOTT'S FROZEN CUSTARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 18 Aug 1992 (33 years ago)
Date of dissolution: 18 Aug 1992
Entity Number: 1659704
County: Blank

Links between entities

Type Company Name Company Number State
Headquarter of ABBOTT'S FROZEN CUSTARD, INC., FLORIDA F09000003842 FLORIDA

DOS Process Agent

Name Role
X DOS Process Agent

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-27 No data 2755 EAST HENRIETTA ROAD, HENRIETTA 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
2023-07-14 No data 2755 EAST HENRIETTA ROAD, HENRIETTA 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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5352897108 2020-04-13 0219 PPP 4791 Lake Avenue, ROCHESTER, NY, 14612-2154
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178056
Loan Approval Amount (current) 178056
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 ROCHESTER, MONROE, NY, 14612-2154
Project Congressional District NY-25
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 179017.01
Forgiveness Paid Date 2020-11-05
9590308302 2021-01-31 0219 PPS 4791 Lake Ave, Rochester, NY, 14612-2154
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237678
Loan Approval Amount (current) 237678
Undisbursed Amount 0
Franchise Name Abbott's Frozen Custard
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 Rochester, MONROE, NY, 14612-2154
Project Congressional District NY-25
Number of Employees 14
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 239227.79
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State