Search icon

TRINIDAD ALI ROTI SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRINIDAD ALI ROTI SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1998 (27 years ago)
Entity Number: 2243110
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 337 UTICA AVENUE, BROOKLYN, NY, United States, 11213
Principal Address: 337 UTICA AVE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERRY ANN ALI Chief Executive Officer 337 UTICA AVE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 UTICA AVENUE, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date
2014289-1-DCA Inactive Business 2014-10-06 2015-12-31

History

Start date End date Type Value
2000-03-20 2010-07-01 Address 106-10 86TH ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2000-03-20 2010-07-01 Address 106-10 86TH ST, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100701002165 2010-07-01 BIENNIAL STATEMENT 2010-03-01
020314002081 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000320003038 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980326000544 1998-03-26 CERTIFICATE OF INCORPORATION 1998-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2615499 CL VIO INVOICED 2017-05-23 260 CL - Consumer Law Violation
2289016 CL VIO CREDITED 2016-03-01 175 CL - Consumer Law Violation
1831891 LICENSE INVOICED 2014-10-03 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-18 Hearing Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6659.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State