Search icon

TRISHA INC.

Company Details

Name: TRISHA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719133
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: TRINET SHERMAN, 123-11 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419
Principal Address: 123-11 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TRINET SHERMAN, 123-11 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
TRINET SHERMAN Chief Executive Officer 123-11 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419

Filings

Filing Number Date Filed Type Effective Date
060622002603 2006-06-22 BIENNIAL STATEMENT 2006-01-01
020115000297 2002-01-15 CERTIFICATE OF INCORPORATION 2002-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-10 No data 12814 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 12311 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 12313 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Out of Business 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
3048637 OL VIO INVOICED 2019-06-19 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017048002 2020-06-24 0202 PPP 128-14 LIBERTY AVE, RICHMOND HILL, NY, 11419
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18894
Loan Approval Amount (current) 18894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19154.37
Forgiveness Paid Date 2021-11-17
2647298410 2021-02-03 0202 PPS 12814 Liberty Ave, South Richmond Hill, NY, 11419-2218
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17950
Loan Approval Amount (current) 17950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-2218
Project Congressional District NY-05
Number of Employees 3
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18077.86
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State