Search icon

HEADWATER FOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEADWATER FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2009 (16 years ago)
Entity Number: 3781300
ZIP code: 14519
County: Monroe
Place of Formation: New York
Address: 6318 ONTARIO CENTER RD, ONTARIO, NY, United States, 14519
Principal Address: 203 S. MAIN ST, FAIRPORT, NY, United States, 14450

Contact Details

Email info@thegoodfoodcollective.com

Website http://thegoodfoodcollective.com/

Phone +1 585-474-6531

Facebook https://www.facebook.com/TheGoodFoodCollective

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER D. HARTMAN Chief Executive Officer 203 S. MAIN ST, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6318 ONTARIO CENTER RD, ONTARIO, NY, United States, 14519

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTOPHER HARTMAN
User ID:
P2422204
Trade Name:
HEADWATER FOOD HUB

Unique Entity ID

Unique Entity ID:
U9D1J338P1L6
CAGE Code:
7CJS6
UEI Expiration Date:
2026-06-02

Business Information

Doing Business As:
HEADWATER FOOD HUB
Division Name:
HEADWATER FOOD HUB INC
Division Number:
HEADWATER
Activation Date:
2025-06-04
Initial Registration Date:
2015-04-06

Commercial and government entity program

CAGE number:
7CJS6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-04
CAGE Expiration:
2030-06-04
SAM Expiration:
2026-06-02

Contact Information

POC:
CHRISTOPHER HARTMAN
Corporate URL:
https://www.headwaterfood.com/

Form 5500 Series

Employer Identification Number (EIN):
264389324
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 203 S. MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-05-05 Address 203 S. MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 203 S. MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-05-05 Address 6318 ONTARIO CENTER RD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505004916 2025-05-05 CERTIFICATE OF AMENDMENT 2025-05-05
250306003274 2025-03-06 BIENNIAL STATEMENT 2025-03-06
231214002371 2023-12-14 BIENNIAL STATEMENT 2023-12-14
160630006181 2016-06-30 BIENNIAL STATEMENT 2015-03-01
151110000361 2015-11-10 CERTIFICATE OF AMENDMENT 2015-11-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
123J1420C1268
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-03-16
Description:
CREATED UNDER USDA UNPROCESSED FRUIT AND VEG PILOT FOR INVOICES FOR APPROVED VENDORS. 8/17/21-PO HAS BEEN IDENTIFIED AS INACTIVE WITH NO TRANSACTIONS MADE AGAINST IT FOR 12 MONTHS OR MORE AND IS BEING CLOSED.SLP
Naics Code:
111336: FRUIT AND TREE NUT COMBINATION FARMING
Product Or Service Code:
8915: FRUITS AND VEGETABLES

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
118600.00
Total Face Value Of Loan:
118600.00
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:
118600.00
Total Face Value Of Loan:
118600.00
Date:
2018-09-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
INCREASE VOLUME AND DIVERSITY OF LOCAL FOOD AVAILABLE TO NY CONSUMERS AND TRANSPORT PRODUCE FROM SMALL OR MID-SIZED FARMERS IN THE REGION TO HEADWATERS DISTRIBUTION NETWORK
Obligated Amount:
230915.38
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$118,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$119,489.5
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $118,600

Motor Carrier Census

DBA Name:
HEADWATER FOOD HUB
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-03-07
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State