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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
37563.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
26502.00
Total Face Value Of Loan:
26502.00
Date:
2020-04-15
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:
18900.00
Total Face Value Of Loan:
18900.00
Date:
2018-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
157500.00
Total Face Value Of Loan:
157500.00
Date:
2018-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26502
Current Approval Amount:
26502
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26684.97
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18900
Current Approval Amount:
18900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19107.64

Date of last update: 26 Mar 2025

Sources: New York Secretary of State