Search icon

FOOD STRATEGIES INC.

Company Details

Name: FOOD STRATEGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2012 (13 years ago)
Entity Number: 4285894
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 3604 COURT STREET, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J TRENGA Chief Executive Officer 3604 COURT STREET, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
C/O ROBERT TRENGA DOS Process Agent 3604 COURT STREET, SYRACUSE, NY, United States, 13206

Agent

Name Role Address
ROBERT TRENGA Agent 8336 CRAINE DRIVE, MANLIUS, NY, 13104

History

Start date End date Type Value
2016-08-02 2020-08-07 Address 3604 COURT STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2014-08-18 2016-08-02 Address 8336 CRAINE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2014-08-18 2016-08-02 Address 8336 CRAINE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
2012-08-20 2016-08-02 Address 8336 CRAINE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060364 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180802006188 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006281 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140818006260 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120820001294 2012-08-20 CERTIFICATE OF INCORPORATION 2012-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4429908306 2021-01-23 0248 PPS 3604 Court St, Syracuse, NY, 13206-1055
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26502
Loan Approval Amount (current) 26502
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-1055
Project Congressional District NY-22
Number of Employees 2
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26684.97
Forgiveness Paid Date 2021-10-06
8666137110 2020-04-15 0248 PPP 3604 Court Street, Syracuse, NY, 13206
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19107.64
Forgiveness Paid Date 2021-06-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State