Search icon

SYRACUSE REAL FOOD COOPERATIVE, INC.

Company Details

Name: SYRACUSE REAL FOOD COOPERATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 14 Jun 1977 (48 years ago)
Entity Number: 437834
County: Onondaga
Place of Formation: New York

Agent

Name Role Address
N/A OLIVER CLUBB Agent 504 ALLEN ST., SYRACUSE, NY, 13210

Licenses

Number Type Date Last renew date End date Address Description
746999 Retail grocery store No data No data No data 484 S SALINA ST, SYRACUSE, NY, 13202 No data
0081-21-205239 Alcohol sale 2024-07-31 2024-07-31 2027-07-31 484 S SALINA ST, SYRACUSE, New York, 13202 Grocery Store
0071-23-237401 Alcohol sale 2023-08-17 2023-08-17 2026-08-31 618 KENSINGTON RD, SYRACUSE, New York, 13210 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
A407343-11 1977-06-14 CERTIFICATE OF INCORPORATION 1977-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9949967106 2020-04-15 0248 PPP 618 KENSINGTON RD, SYRACUSE, NY, 13210-3133
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74642
Loan Approval Amount (current) 74642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-3133
Project Congressional District NY-22
Number of Employees 18
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75232.92
Forgiveness Paid Date 2021-02-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State