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
0189-24-220977 Alcohol sale 2024-07-10 2024-07-10 2027-05-31 ONE STUART STREET, BINGHAMTON, NY, 13901 Additional bar- ball park, race track, etc
0189-24-221040 Alcohol sale 2024-07-10 2024-07-10 2027-05-31 ONE STUART STREET, BINGHAMTON, NY, 13901 Additional bar- ball park, race track, etc
0189-24-220973 Alcohol sale 2024-07-10 2024-07-10 2027-05-31 ONE STUART STREET, BINGHAMTON, NY, 13901 Additional bar- ball park, race track, etc
0189-24-220985 Alcohol sale 2024-07-10 2024-07-10 2027-05-31 ONE STUART STREET, BINGHAMTON, NY, 13901 Additional bar- ball park, race track, etc
0189-24-220978 Alcohol sale 2024-07-10 2024-07-10 2027-05-31 ONE STUART STREET, BINGHAMTON, NY, 13901 Additional bar- ball park, race track, etc
0189-24-220975 Alcohol sale 2024-07-10 2024-07-10 2027-05-31 ONE STUART STREET, BINGHAMTON, NY, 13901 Additional bar- ball park, race track, etc
0189-24-220982 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)
1997-10-27 2011-10-04 Address 3606 JOHN GLENN BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1997-10-27 2011-10-04 Address 3606 JOHN GLENN BLVD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1997-10-27 2000-04-28 Address 7378 BAYBERRY LN, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1995-04-04 1997-10-27 Address 3 COVE LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1995-04-04 1997-10-27 Address 6250 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

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
130919006129 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111004002597 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090918002521 2009-09-18 BIENNIAL STATEMENT 2009-09-01
071005002879 2007-10-05 BIENNIAL STATEMENT 2007-09-01
051125002181 2005-11-25 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1509667110 2020-04-10 0248 PPP 124 Metropolitan Park Drive 0.0, Liverpool, NY, 13088-5342
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1773067
Loan Approval Amount (current) 1773067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-5342
Project Congressional District NY-22
Number of Employees 231
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1800675.62
Forgiveness Paid Date 2021-11-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State