Search icon

FOOD INGREDIENTS RESOURCES, INC.

Company Details

Name: FOOD INGREDIENTS RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2001 (24 years ago)
Entity Number: 2674461
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 125 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD HAMERSCHLAG Chief Executive Officer 16 OLD FIELD ROAD, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
FOOD INGREDIENTS RESOURCES, INC. DOS Process Agent 125 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 16 OLD FIELD ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 216 W MANSION ST, UNIT 716, MARSHALL, MI, 49068, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-11-16 Address 216 W MANSION ST, UNIT 716, MARSHALL, MI, 49068, USA (Type of address: Chief Executive Officer)
2013-08-09 2023-11-16 Address 125 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2009-07-28 2017-08-01 Address 210 S WATER ST, UNIT 716, MILWAUKEE, WI, 53204, USA (Type of address: Chief Executive Officer)
2007-08-07 2013-08-09 Address 160 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2007-08-07 2009-07-28 Address 635 CANTERFIELD PKWY W, WEST DUNDEE, IL, 60118, USA (Type of address: Chief Executive Officer)
2003-08-25 2007-08-07 Address 7 VAN WYCK LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2003-08-25 2007-08-07 Address 35 CHESTNUT ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2001-08-24 2013-08-09 Address 160 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116001965 2023-11-16 BIENNIAL STATEMENT 2023-08-01
190802061124 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006258 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130809006370 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110810003185 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090728002223 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070807003271 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051021002245 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030825002629 2003-08-25 BIENNIAL STATEMENT 2003-08-01
010824000301 2001-08-24 CERTIFICATE OF INCORPORATION 2001-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4871497103 2020-04-13 0235 PPP 125 SCHMITT BLVD, FARMINGDALE, NY, 11735-1403
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335400
Loan Approval Amount (current) 335400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-1403
Project Congressional District NY-02
Number of Employees 19
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 337496.25
Forgiveness Paid Date 2020-12-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State