Search icon

FORMULA ONE CATERING INC.

Company Details

Name: FORMULA ONE CATERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1992 (32 years ago)
Entity Number: 1686194
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 1477 SOUTH AVENUE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORMULA ONE CATERING INC. DOS Process Agent 1477 SOUTH AVENUE, ROCHESTER, NY, United States, 14620

Chief Executive Officer

Name Role Address
SHARON D. BOTSFORD Chief Executive Officer 1477 SOUTH AVENUE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
1992-12-09 2021-04-23 Address 1477 SOUTH AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210423060317 2021-04-23 BIENNIAL STATEMENT 2020-12-01
181203008518 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141222006207 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130103006210 2013-01-03 BIENNIAL STATEMENT 2012-12-01
110201002473 2011-02-01 BIENNIAL STATEMENT 2010-12-01
081121003180 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061130002139 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050112002153 2005-01-12 BIENNIAL STATEMENT 2004-12-01
001128002122 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981208002113 1998-12-08 BIENNIAL STATEMENT 1998-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 No data 1477 SOUTH AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-08-22 No data 1477 SOUTH AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-07-29 No data 1477 South AVENUE, Rochester Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2024-01-04 No data 1477 SOUTH AVENUE, ROCHESTER 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)
2023-07-17 No data 1477 SOUTH AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-01 No data 1477 SOUTH AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-08-04 No data 1477 South AVENUE, Rochester Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-04-11 No data 1477 SOUTH AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-11-15 No data 1477 SOUTH AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-06-29 No data 1477 SOUTH AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2915997300 2020-04-29 0219 PPP 1477 SOUTH AVE, ROCHESTER, NY, 14620
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37695
Loan Approval Amount (current) 37695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1000
Project Congressional District NY-25
Number of Employees 7
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37977.71
Forgiveness Paid Date 2021-02-01
4975818300 2021-01-23 0219 PPS 1477 South Ave, Rochester, NY, 14620-2925
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46241
Loan Approval Amount (current) 46241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-2925
Project Congressional District NY-25
Number of Employees 7
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46727.81
Forgiveness Paid Date 2022-02-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State