Search icon

NICK'S CHOPHOUSE INC.

Company Details

Name: NICK'S CHOPHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2014 (11 years ago)
Entity Number: 4597106
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 5 Beeman Street, Canandaigua, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS FABBIO DOS Process Agent 5 Beeman Street, Canandaigua, NY, United States, 14424

Chief Executive Officer

Name Role Address
NICHOLAS FABBIO Chief Executive Officer 5 BEEMAN STREET, CANANDAIGUA, NY, United States, 14424

Filings

Filing Number Date Filed Type Effective Date
220630001709 2022-06-30 BIENNIAL STATEMENT 2022-06-01
220519002060 2022-05-19 BIENNIAL STATEMENT 2020-06-01
140624010105 2014-06-24 CERTIFICATE OF INCORPORATION 2014-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-31 No data 5 BEEMAN STREET, CANANDAIGUA 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)
2021-09-09 No data 5 BEEMAN STREET, CANANDAIGUA Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2020-11-04 No data 5 BEEMAN STREET, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-12-27 No data 5 BEEMAN STREET, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2019-05-30 No data 5 BEEMAN STREET, CANANDAIGUA Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2018-11-13 No data 5 BEEMAN STREET, CANANDAIGUA Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2017-08-12 No data 5 BEEMAN STREET, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2016-12-15 No data 5 BEEMAN STREET, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2016-06-14 No data 5 BEEMAN STREET, CANANDAIGUA 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
2015-12-09 No data 5 BEEMAN STREET, CANANDAIGUA 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8735757004 2020-04-08 0219 PPP 5 Beeman Street, CANANDAIGUA, NY, 14424-2005
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46135
Loan Approval Amount (current) 46135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-2005
Project Congressional District NY-24
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46481.01
Forgiveness Paid Date 2021-01-19
4721268301 2021-01-23 0219 PPS 5 Beeman St, Canandaigua, NY, 14424-2005
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79992
Loan Approval Amount (current) 79992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-2005
Project Congressional District NY-24
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80425.29
Forgiveness Paid Date 2021-08-11

Date of last update: 08 Mar 2025

Sources: New York Secretary of State