Search icon

TROPICAL VALLEY FOODS, INC.

Branch

Company Details

Name: TROPICAL VALLEY FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2007 (18 years ago)
Branch of: TROPICAL VALLEY FOODS, INC., Florida (Company Number P04000139071)
Entity Number: 3459874
ZIP code: 14541
County: Clinton
Place of Formation: Florida
Address: 32 POWER DAM WAY 108, Romulus, NY, United States, 14541

Chief Executive Officer

Name Role Address
ERIC BERTHEAU Chief Executive Officer 32 POWER DAM WAY 108, ROMULUS, NY, United States, 14541

DOS Process Agent

Name Role Address
TROPICAL VALLEY FOODS, INC. DOS Process Agent 32 POWER DAM WAY 108, Romulus, NY, United States, 14541

History

Start date End date Type Value
2025-01-01 2025-01-01 Address PO BOX 2994, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 32 POWER DAM WAY 108, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 32 POWER DAM WAY 108, ROMULUS, NY, 14541, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-01-01 Address 32 POWER DAM WAY 108, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-01-01 Address PO BOX 2994, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 32 POWER DAM WAY 108, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address PO BOX 2994, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-01-01 Address 32 POWER DAM WAY 108, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2015-01-05 2023-06-15 Address PO BOX 2994, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2009-02-19 2015-01-05 Address 24 POWERDAM WAY, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250101047635 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230615000421 2023-06-15 BIENNIAL STATEMENT 2023-01-01
150105006139 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130118006037 2013-01-18 BIENNIAL STATEMENT 2013-01-01
111004002031 2011-10-04 BIENNIAL STATEMENT 2011-01-01
090219002474 2009-02-19 BIENNIAL STATEMENT 2009-01-01
070109000873 2007-01-09 APPLICATION OF AUTHORITY 2007-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7849657209 2020-04-28 0248 PPP po box 2994, plattsburgh, NY, 12901
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address plattsburgh, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50691.67
Forgiveness Paid Date 2021-09-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State