Search icon

FOOD CONSULTANTS INC.

Company Details

Name: FOOD CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1991 (34 years ago)
Entity Number: 1572930
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 124 METROPOLITAN PK DRIVE, SYRACUSE, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOOD CONSULTANTS INC. DOS Process Agent 124 METROPOLITAN PK DRIVE, SYRACUSE, NY, United States, 13088

Chief Executive Officer

Name Role Address
MARTIN WELLS Chief Executive Officer 124 METROPOLITAN PARK DR., SYRACUSE, NY, United States, 13088

Licenses

Number Type Date Last renew date End date Address Description
0189-24-220965 Alcohol sale 2024-07-10 2024-07-10 2027-05-31 ONE STUART STREET, BINGHAMTON, NY, 13901 Additional bar- ball park, race track, etc
0189-24-220972 Alcohol sale 2024-07-10 2024-07-10 2027-05-31 ONE STUART STREET, BINGHAMTON, NY, 13901 Additional bar- ball park, race track, etc
0189-24-220986 Alcohol sale 2024-07-10 2024-07-10 2027-05-31 ONE STUART STREET, BINGHAMTON, NY, 13901 Additional bar- ball park, race track, etc

History

Start date End date Type Value
2023-09-15 2023-09-15 Address 124 METROPOLITAN PK DRIVE, SYRACUSE, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-09-15 Address 124 METROPOLITAN PARK DR., SYRACUSE, NY, 13088, USA (Type of address: Chief Executive Officer)
2011-10-04 2023-09-15 Address 124 METROPOLITAN PK DRIVE, SYRACUSE, NY, 13088, USA (Type of address: Service of Process)
2011-10-04 2023-09-15 Address 124 METROPOLITAN PK DRIVE, SYRACUSE, NY, 13088, USA (Type of address: Chief Executive Officer)
2000-04-28 2011-10-04 Address 3606 JOHN GLENN BLVD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230915002537 2023-09-15 BIENNIAL STATEMENT 2023-09-01
211229002878 2021-12-29 BIENNIAL STATEMENT 2021-12-29
190903062553 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901007383 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150904006495 2015-09-04 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1773067.00
Total Face Value Of Loan:
1773067.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1773067
Current Approval Amount:
1773067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1800675.62

Date of last update: 15 Mar 2025

Sources: New York Secretary of State