Search icon

NIBLACK FOODS, INC.

Company Details

Name: NIBLACK FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1971 (54 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 315465
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 20 MAGNOLIA ST, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
NIBLACK FOODS, INC. DOS Process Agent 20 MAGNOLIA ST, ROCHESTER, NY, United States, 14611

Filings

Filing Number Date Filed Type Effective Date
20140703065 2014-07-03 ASSUMED NAME CORP INITIAL FILING 2014-07-03
DP-668547 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
936866-4 1971-10-01 CERTIFICATE OF INCORPORATION 1971-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
977637 0213600 1985-03-11 22 FLINT STREET, ROCHESTER, NY, 14608
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-03-14
Case Closed 1985-03-14

Related Activity

Type Complaint
Activity Nr 70509575
Safety Yes
11959079 0235400 1980-03-06 22 FLINT STREET, Rochester, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-06
Case Closed 1980-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1980-03-12
Abatement Due Date 1980-03-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1980-03-12
Abatement Due Date 1980-03-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 030010
Issuance Date 1980-03-12
Abatement Due Date 1980-04-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 030015
Issuance Date 1980-03-12
Abatement Due Date 1980-04-04
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-03-12
Abatement Due Date 1980-04-04
Nr Instances 2
Citation ID 01005B
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-03-12
Abatement Due Date 1980-04-04
Nr Instances 1
11931417 0235400 1976-12-09 55 FLINT STREET, Rochester, NY, 14608
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-09
Case Closed 1984-03-10
11927597 0235400 1976-03-31 55 FLINT ST, Rochester, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1976-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-07
Abatement Due Date 1976-04-26
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-04-07
Abatement Due Date 1976-04-26
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-07
Abatement Due Date 1976-04-26
Contest Date 1976-04-15
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-04-07
Abatement Due Date 1976-04-26
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-07
Abatement Due Date 1976-05-10
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-04-15
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-04-07
Abatement Due Date 1976-05-10
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-04-07
Abatement Due Date 1976-05-10
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-07
Abatement Due Date 1976-05-10
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-04-07
Abatement Due Date 1976-05-10
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-04-07
Abatement Due Date 1976-05-10
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1976-04-07
Abatement Due Date 1976-05-10
Contest Date 1976-04-15
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100023 D
Issuance Date 1976-04-07
Abatement Due Date 1976-05-10
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100178 E01
Issuance Date 1976-04-07
Abatement Due Date 1976-04-26
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-04-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7800917203 2020-04-28 0219 PPP 900 Jefferson Road BLDG 6, ROCHESTER, NY, 14623
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71000
Loan Approval Amount (current) 71000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 12
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71802.69
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State