Search icon

WIMPY'S BURGER BASKET, INC.

Company Details

Name: WIMPY'S BURGER BASKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2005 (20 years ago)
Entity Number: 3255987
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2160 BUFFALO ROAD, ROCHESTER, NY, United States, 14624
Principal Address: 2160 BUFFALO RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONI DIMITROV Chief Executive Officer 2160 BUFFALO RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2160 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Filings

Filing Number Date Filed Type Effective Date
150909006139 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130911006348 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111017003107 2011-10-17 BIENNIAL STATEMENT 2011-09-01
070912002451 2007-09-12 BIENNIAL STATEMENT 2007-09-01
050914000465 2005-09-14 CERTIFICATE OF INCORPORATION 2005-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-03 No data 2160 BUFFALO ROAD, 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)
2023-03-08 No data 2160 BUFFALO ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2022-02-04 No data 2160 BUFFALO ROAD, ROCHESTER 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
2021-04-08 No data 2160 BUFFALO ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2021-03-11 No data 2160 BUFFALO ROAD, ROCHESTER 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
2020-01-23 No data 2160 BUFFALO ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-01-06 No data 2160 BUFFALO ROAD, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 6B - Enough hot holding equipment is not present, properly designed, maintained and operated to keep hot foods above 140°F.
2019-02-21 No data 2160 BUFFALO ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-01-04 No data 2160 BUFFALO ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2018-01-16 No data 2160 BUFFALO ROAD, 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
9939237106 2020-04-15 0219 PPP 2160 Buffalo Road, Rochester, NY, 14624
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69400
Loan Approval Amount (current) 69400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69877.24
Forgiveness Paid Date 2020-12-30
9192868300 2021-01-30 0219 PPS 2160 Buffao Rd, Rochester, NY, 14624
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87794
Loan Approval Amount (current) 87794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624
Project Congressional District NY-25
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88554.08
Forgiveness Paid Date 2021-12-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State