Search icon

NICK TAHOU HOTS, INC.

Company Details

Name: NICK TAHOU HOTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1970 (55 years ago)
Entity Number: 289752
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 320 WEST MAIN STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER N TAHOU Chief Executive Officer 320 WEST MAIN STREET, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 WEST MAIN STREET, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2000-03-27 2008-03-03 Address 35 KESWICK ROAD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1998-02-05 2000-03-27 Address 35 KESWICK RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1998-02-05 2000-03-27 Address 320 MAIN ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1998-02-05 2000-03-27 Address 320 W MAIN ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
1994-03-02 1998-02-05 Address 320 MAIN STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1993-03-10 1998-02-05 Address 35 KESWICK RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-03-10 1998-02-05 Address 320 W. MAIN ST, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
1970-02-27 1994-03-02 Address 320 MAIN ST. WEST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100413002682 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080303002831 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060418002187 2006-04-18 BIENNIAL STATEMENT 2006-02-01
040212002567 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020225002840 2002-02-25 BIENNIAL STATEMENT 2002-02-01
C299319-2 2001-02-26 ASSUMED NAME LLC INITIAL FILING 2001-02-26
000327002593 2000-03-27 BIENNIAL STATEMENT 2000-02-01
980205002228 1998-02-05 BIENNIAL STATEMENT 1998-02-01
940302002791 1994-03-02 BIENNIAL STATEMENT 1994-02-01
930310002598 1993-03-10 BIENNIAL STATEMENT 1993-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345281539 0213600 2021-04-29 320 WEST MAIN STREET, ROCHESTER, NY, 14608
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-04-29
Case Closed 2023-06-29

Related Activity

Type Complaint
Activity Nr 1656538
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2021-05-25
Abatement Due Date 2021-06-18
Current Penalty 1200.0
Initial Penalty 2341.0
Final Order 2021-11-09
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Kitchen area - On or about 04/29/2021, the employer did not develop and implement a written Hazard communication program for hazardous chemicals that the employees use, including: -Clorox, a corrosive material - which contained sodium hypochlorite; -Simoniz Grill & Oven Cleaner, a corrosive material - which contained Sodium Hydroxide, and Sodium Gluconate; -Nu-Brite condenser coil cleaner, a corrosive material - which contained Sodium Hydroxide; -Simoniz Blend Rite Quat 256 - which contained Didecyl dimethyl ammonium chloride, and n-Alkyl dimethyl benzyl ammonium; -Simoniz Flush Away - which contained Alkyl dimethyl benzyl ammonium chloride, and hydrogen chloride. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2021-05-25
Abatement Due Date 2021-06-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-11-09
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employer did not have a safety data sheet in the workplace for each hazardous chemical which they use a) Kitchen area - On or about 04/29/2021, the employers did not have a safety data sheet in the workplace for each hazardous chemical which they use, including: -Clorox, a corrosive material - which contained sodium hypochlorite; -Simoniz Grill & Oven Cleaner, a corrosive material - which contained Sodium Hydroxide, and Sodium Gluconate; -Nu-Brite condenser coil cleaner, a corrosive manterial - which contained Sodium Hydroxide; -Simoniz Blend Rite Quat 256 - which contained Didecyl dimethyl ammonium chloride, and n-Alkyl dimethyl benzyl ammonium; -Simoniz Flush Away - which contained Alkyl dimethyl benzyl ammonium chloride, and hydrogen chloride. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2021-05-25
Abatement Due Date 2021-06-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-11-09
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Kitchen area - On or about 04/29/2021, employees were not provided effective information and training on hazardous chemicals in their work area, including: -Clorox, a corrosive material - which contained sodium hypochlorite; -Simoniz Grill & Oven Cleaner, a corrosive material - which contained Sodium Hydroxide, and Sodium Gluconate; -Nu-Brite condenser coil cleaner, a corrosive manterial - which contained Sodium Hydroxide; -Simoniz Blend Rite Quat 256 - which contained Didecyl dimethyl ammonium chloride, and n-Alkyl dimethyl benzyl ammonium; -Simoniz Flush Away - which contained Alkyl dimethyl benzyl ammonium chloride, and hydrogen chloride. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9441857303 2020-05-02 0219 PPP 320 W MAIN ST, ROCHESTER, NY, 14608-1907
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
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, 14608-1907
Project Congressional District NY-25
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24003.99
Forgiveness Paid Date 2021-06-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1693184 Intrastate Non-Hazmat 2007-10-01 - - 1 2 Private(Property)
Legal Name NICK TAHOU HOTS INC
DBA Name -
Physical Address 320 WEST MAIN STREET, ROCHESTER, NY, 14608, US
Mailing Address 320 WEST MAIN STREET, ROCHESTER, NY, 14608, US
Phone (585) 436-0184
Fax -
E-mail NICKTAHOUS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State