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)
2004-02-19 2012-07-03 Address 486 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2002-01-15 2012-05-16 Address 1189 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2002-01-15 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100127002848 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080115002657 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060201002240 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040219002422 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020115000850 2002-01-15 CERTIFICATE OF INCORPORATION 2002-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-28 No data 536 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-05 No data 536 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-17 No data 486 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-20 No data 536 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-31 No data 536 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9528297304 2020-05-02 0202 PPP 536 Myrtle Ave, Brooklyn, NY, 11205-2652
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66900
Loan Approval Amount (current) 66900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2652
Project Congressional District NY-07
Number of Employees 12
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67722.96
Forgiveness Paid Date 2021-08-05
7614098307 2021-01-28 0202 PPS 536 Myrtle Ave, Brooklyn, NY, 11205-2652
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93776
Loan Approval Amount (current) 93776
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2652
Project Congressional District NY-07
Number of Employees 6
NAICS code 722515
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 94644.39
Forgiveness Paid Date 2022-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900318 Fair Labor Standards Act 2009-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-26
Termination Date 2009-11-23
Date Issue Joined 2009-05-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name FRANCO,
Role Plaintiff
Name T.I.R. FOOD CORP.
Role Defendant
1000999 Fair Labor Standards Act 2010-03-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-05
Termination Date 2011-08-15
Date Issue Joined 2010-07-06
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State