Search icon

TRUONG, INC.

Company Details

Name: TRUONG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1993 (31 years ago)
Entity Number: 1774462
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 924 NORTH TOWNSEND STREET, SYRACUSE, NY, United States, 13208
Principal Address: 924 N TOWNSEND ST, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SINH D TRUONG Chief Executive Officer 924 N TOWNSEND ST, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 924 NORTH TOWNSEND STREET, SYRACUSE, NY, United States, 13208

Licenses

Number Type Address
310295 Retail grocery store 924 N TOWNSEND ST, SYRACUSE, NY, 13208

History

Start date End date Type Value
2022-02-23 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-21 2005-12-28 Address 7474 THUNDERBIRD RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2003-04-21 2005-12-28 Address FAR EAST & ASIAN GROCERIES, 924 N TOWNSEND ST, SYRACUSE, NY, 13028, USA (Type of address: Chief Executive Officer)
1997-11-07 2003-04-21 Address 924 NORTH TOWNSEND STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1997-11-07 2003-04-21 Address 924 NORTH TOWNSEND STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1996-01-17 1997-11-07 Address 515 BUTTERNUT STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1996-01-17 1997-11-07 Address 515 BUTTERNUT ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1996-01-17 1997-11-07 Address 515 BUTTERNUT STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1993-11-23 1996-01-17 Address 7474 THUNDERBIRD RD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1993-11-23 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140113002422 2014-01-13 BIENNIAL STATEMENT 2013-11-01
111221002812 2011-12-21 BIENNIAL STATEMENT 2011-11-01
100318002454 2010-03-18 BIENNIAL STATEMENT 2009-11-01
080116002928 2008-01-16 BIENNIAL STATEMENT 2007-11-01
051228002498 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031119002340 2003-11-19 BIENNIAL STATEMENT 2003-11-01
030421002388 2003-04-21 AMENDMENT TO BIENNIAL STATEMENT 2001-11-01
020725002242 2002-07-25 BIENNIAL STATEMENT 2001-11-01
991213002363 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971107002708 1997-11-07 BIENNIAL STATEMENT 1997-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-06 FAR EAST & ASIAN GROCER 924 N TOWNSEND ST, SYRACUSE, Onondaga, NY, 13208 A Food Inspection Department of Agriculture and Markets No data
2025-01-10 FAR EAST & ASIAN GROCER 924 N TOWNSEND ST, SYRACUSE, Onondaga, NY, 13208 B Food Inspection Department of Agriculture and Markets 12B - Vegetable entrees lack proper labeling according to NYS guidelines including missing weight in grams/ounces, improper declaration of sub ingredients. Labeling guidelines reviewed.
2023-01-26 FAR EAST & ASIAN GROCER 924 N TOWNSEND ST, SYRACUSE, Onondaga, NY, 13208 A Food Inspection Department of Agriculture and Markets No data
2022-10-27 FAR EAST&ASIAN GROCERY 924 N TOWNSEND ST, SYRACUSE, Onondaga, NY, 13208 B Food Inspection Department of Agriculture and Markets 12A - Cased food product in walk in freezers is stored directly on floor.
2022-08-16 FAR EAST&ASIAN GROCERY 924 N TOWNSEND ST, SYRACUSE, Onondaga, NY, 13208 B Food Inspection Department of Agriculture and Markets 01C - 3.5 pounds of entrees consisting of cooked and cooled seitan glutinous wheat roll and 3.5 pounds of pickled salad containing cut daikon radish, cut carrot, cut cucumbers are processed in an unlicensed facility and potentially hazardous. Removed from retail sale and will be returned to source of product.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2052117810 2020-05-22 0248 PPP 924 North Townsend Street, Syracuse, NY, 13208
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12945
Loan Approval Amount (current) 12945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13009.9
Forgiveness Paid Date 2020-12-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State