Search icon

T.I.R. FOOD CORP.

Company Details

Name: T.I.R. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2002 (23 years ago)
Date of dissolution: 13 Dec 2022
Entity Number: 2719506
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 536 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205
Principal Address: 536 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 536 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
AHISH ROY Chief Executive Officer 109-08 208TH ST, QUEENS VILLAGE, NY, United States, 11429

History

Start date End date Type Value
2014-03-11 2023-12-06 Address 109-08 208TH ST, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2012-07-03 2014-03-11 Address 536 MYRTLE AVE, QUEENS, NY, 11429, USA (Type of address: Chief Executive Officer)
2012-05-16 2023-12-06 Address 536 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2006-02-01 2012-07-03 Address 109-08 208TH ST, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2004-02-19 2006-02-01 Address 25-65 32ND ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206004026 2022-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-13
140311002120 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120703002734 2012-07-03 AMENDMENT TO BIENNIAL STATEMENT 2012-01-01
120516000882 2012-05-16 CERTIFICATE OF CHANGE 2012-05-16
120213002110 2012-02-13 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3106954 WM VIO INVOICED 2019-10-25 100 WM - W&M Violation
3088897 CL VIO CREDITED 2019-09-24 175 CL - Consumer Law Violation
3088898 WM VIO CREDITED 2019-09-24 100 WM - W&M Violation
3045221 CL VIO VOIDED 2019-06-11 175 CL - Consumer Law Violation
3045222 WM VIO VOIDED 2019-06-11 100 WM - W&M Violation
3044329 SCALE-01 INVOICED 2019-06-07 20 SCALE TO 33 LBS
1902610 WM VIO INVOICED 2014-12-04 25 WM - W&M Violation
1899741 SCALE-01 INVOICED 2014-12-02 20 SCALE TO 33 LBS
335554 CNV_SI INVOICED 2012-01-13 20 SI - Certificate of Inspection fee (scales)
327495 CNV_SI INVOICED 2011-07-05 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-05-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-05-28 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2014-11-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
131077.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
93776.00
Total Face Value Of Loan:
93776.00
Date:
2020-05-02
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:
66900.00
Total Face Value Of Loan:
66900.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66900
Current Approval Amount:
66900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67722.96
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93776
Current Approval Amount:
93776
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94644.39

Court Cases

Court Case Summary

Filing Date:
2010-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BENITO,
Party Role:
Plaintiff
Party Name:
T.I.R. FOOD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-01-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FRANCO,
Party Role:
Plaintiff
Party Name:
T.I.R. FOOD CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State