Search icon

JON-BER CUSTARD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JON-BER CUSTARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1976 (49 years ago)
Entity Number: 396568
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 2195 EMPIRE BLVD, WEBSTER, NY, United States, 14580
Address: ABBOTT'S FROZEN CUSTARD, 2195 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE M PETRUS Chief Executive Officer 2195 EMPIRE BLVD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ABBOTT'S FROZEN CUSTARD, 2195 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161063886
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-05 2008-04-11 Address 2195 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2000-05-02 2002-04-05 Address 1457 OAKMONTE BLVD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1996-04-22 2000-05-02 Address 2195 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1992-10-26 2000-05-02 Address 795 COVENTRY DR., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1976-04-08 1996-04-22 Address 2195 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180503007715 2018-05-03 BIENNIAL STATEMENT 2018-04-01
20180314023 2018-03-14 ASSUMED NAME LLC INITIAL FILING 2018-03-14
140421006158 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120606002811 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100421002419 2010-04-21 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30800.00
Total Face Value Of Loan:
30800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30800
Current Approval Amount:
30800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31011.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State