Search icon

TRINIDAD ALI ROTI SHOP, INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-24 No data 337 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 337 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-18 No data 337 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-21 No data 589 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11225 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6165258001 2020-06-29 0202 PPP 337 Utica Avenue, Brooklyn, NY, 11213-5548
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11213-5548
Project Congressional District NY-09
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6659.74
Forgiveness Paid Date 2022-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State