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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
24400.00
Total Face Value Of Loan:
24400.00
Date:
2020-06-18
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:
2020-04-30
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:
24400.00
Total Face Value Of Loan:
24400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24400
Current Approval Amount:
24400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24557.94
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24400
Current Approval Amount:
24400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24618.24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State