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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ABBOTT'S FROZEN CUSTARD, INC., FLORIDA | F09000003842 | FLORIDA |
Name | Role |
---|---|
X | DOS Process Agent |
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) |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9590308302 | 2021-01-31 | 0219 | PPS | 4791 Lake Ave, Rochester, NY, 14612-2154 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State