Search icon

TRIDEV CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TRIDEV CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1997 (28 years ago)
Entity Number: 2135045
ZIP code: 11361
County: Nassau
Place of Formation: New York
Address: 35-04 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-04 BELL BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
RAJESH ALLAHDAD Chief Executive Officer 35-04 BELL BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-106752 No data Alcohol sale 2022-04-18 2022-04-18 2025-04-30 35 04 BELL BLVD, BAYSIDE, New York, 11361 Grocery Store
2072768-1-DCA Active Business 2018-06-06 No data 2023-11-30 No data No data
1052447-DCA Active Business 2001-01-03 No data 2023-12-31 No data No data

History

Start date End date Type Value
1997-04-18 1999-05-24 Address 665 PENINSULA BOULEVARD, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151118006189 2015-11-18 BIENNIAL STATEMENT 2015-04-01
121127002306 2012-11-27 BIENNIAL STATEMENT 2011-04-01
090520002174 2009-05-20 BIENNIAL STATEMENT 2009-04-01
070417002866 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050603002079 2005-06-03 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659411 PETROL-19 INVOICED 2023-06-22 320 PETROL PUMP BLEND
3609461 OL VIO CREDITED 2023-03-02 100 OL - Other Violation
3407384 TS VIO INVOICED 2022-01-14 1125 TS - State Fines (Tobacco)
3407383 SS VIO INVOICED 2022-01-14 250 SS - State Surcharge (Tobacco)
3407385 TP VIO INVOICED 2022-01-14 750 TP - Tobacco Fine Violation
3406911 PETROL-19 INVOICED 2022-01-12 320 PETROL PUMP BLEND
3382918 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3378646 RENEWAL INVOICED 2021-10-06 200 Electronic Cigarette Dealer Renewal
3263602 PETROL-19 INVOICED 2020-12-01 320 PETROL PUMP BLEND
3112241 RENEWAL INVOICED 2019-11-06 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-11 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 2 No data No data No data
2023-03-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-01-10 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-01-10 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-03-19 Pleaded OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 1 No data No data
2015-10-22 Hearing Decision BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING LESS THAN 89, DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. 1 No data 1 No data
2014-07-18 Pleaded BUSINESS ALLOWED THE SALE OF FUEL AND/OR THE USE OF A PUMP WHICH DREW FUEL FROM THE STORAGE TANK WHILE A TRUCK (describe) WHILE THE TRUCK WAS DELIVERYING FUEL INTO THE STORAGE TRUCK (1 coutn per gallon sold) 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
35500.00
Total Face Value Of Loan:
35500.00
Date:
2020-06-16
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:
2020-04-28
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:
35500.00
Total Face Value Of Loan:
35500.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35718.92
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35817.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State