Search icon

FEED INGREDIENT TRADING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FEED INGREDIENT TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1988 (37 years ago)
Entity Number: 1267610
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 5 BEDELL AVENUE, STE 12, DELMAR, NY, United States, 12054
Principal Address: 316 DELAWARE AVE, STE 12, DELMAR, NY, United States, 12054

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FEED INGREDIENT TRADING CORP. DOS Process Agent 5 BEDELL AVENUE, STE 12, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
GREGORY MCCULLOCH Chief Executive Officer 316 DELAWARE AVE, STE 12, DELMAR, NY, United States, 12054

Links between entities

Type:
Headquarter of
Company Number:
F16000001837
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141707273
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-01 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2010-07-01 2020-06-25 Address 316 DELAWARE AVE, STE 12, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2009-11-13 2010-07-01 Address 316 DELAWARE AVE, STE 12, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
2009-11-13 2020-06-25 Address 316 DELAWARE AVE, STE 12, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2009-11-13 2010-07-01 Address 316 DELAWARE AVE, STE 12, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200625060337 2020-06-25 BIENNIAL STATEMENT 2020-06-01
130201000675 2013-02-01 CERTIFICATE OF AMENDMENT 2013-02-01
120606006013 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100701002654 2010-07-01 BIENNIAL STATEMENT 2010-06-01
091113002180 2009-11-13 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
253127.00
Total Face Value Of Loan:
253127.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253127
Current Approval Amount:
253127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255762.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State