Search icon

TRISUL INC.

Company Details

Name: TRISUL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1995 (30 years ago)
Entity Number: 1889172
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1001 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 669 OLD TOWN ROAD,, TERRYVILLE, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN H. SIMENOWITZ, ESQ. DOS Process Agent 1001 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
CHANDRAKANT SHAH Chief Executive Officer 39 ROE AVENUE, PORT JEFFERSON STATION, NY, United States, 11776

Licenses

Number Type Date Last renew date End date Address Description
472695 Retail grocery store No data No data No data 669 OLD TOWN RD, PORT JEFFERSON STA, NY, 11776 No data
0071-22-108379 Alcohol sale 2022-05-06 2022-05-06 2025-05-31 669 OLD TOWN ROAD, TERRYVILLE, New York, 11776 Grocery Store

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 39 ROE AVENUE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 39 ROE AVENUE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2025-01-02 Address 39 ROE AVENUE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-01-02 Address 1001 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-01-27 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-27 2024-04-05 Address 1001 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004921 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240405001708 2024-04-05 BIENNIAL STATEMENT 2024-04-05
221102003847 2022-11-02 BIENNIAL STATEMENT 2021-01-01
950127000242 1995-01-27 CERTIFICATE OF INCORPORATION 1995-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-27 SUNOCO A-PLUS 669 OLD TOWN RD, PORT JEFFERSON STA, Suffolk, NY, 11776 A Food Inspection Department of Agriculture and Markets No data
2022-08-26 SUNOCO A-PLUS 669 OLD TOWN RD, PORT JEFFERSON STA, Suffolk, NY, 11776 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8559718500 2021-03-10 0235 PPS 669 Old Town Rd, Port Jefferson Station, NY, 11776-4250
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name Sunoco - APlus Franchise Agreement
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-4250
Project Congressional District NY-01
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24618.24
Forgiveness Paid Date 2022-02-07
5170807309 2020-04-30 0235 PPP 669 OLD TOWN RD, PORT JEFFERSON STATION, NY, 11776
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24557.94
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State