Search icon

TRIRATANA INC.

Company Details

Name: TRIRATANA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2003 (22 years ago)
Entity Number: 2855543
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 46-01 39TH AVENUE, SUITE 525, SUNNYSIDE, NY, United States, 11104
Principal Address: 153 EAST 57TH ST, #11E, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEERU NATHAN DOS Process Agent 46-01 39TH AVENUE, SUITE 525, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
NEERU NATHAN Chief Executive Officer 46-01 39 AVENUE, #525, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2009-01-22 2011-03-02 Address 46-01 39TH AVE, #525, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2005-04-29 2009-01-22 Address 46-01 39TH AVE, 525, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2005-04-29 2009-01-22 Address 153 E 57TH ST, 11E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-01-10 2019-05-30 Address 46-01 39TH AVENUE, SUITE 525, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210326060372 2021-03-26 BIENNIAL STATEMENT 2021-01-01
190530060195 2019-05-30 BIENNIAL STATEMENT 2019-01-01
180216006167 2018-02-16 BIENNIAL STATEMENT 2017-01-01
150114006998 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130125002448 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110302002522 2011-03-02 BIENNIAL STATEMENT 2011-01-01
090122002948 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070118002604 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050429002059 2005-04-29 BIENNIAL STATEMENT 2005-01-01
030424000335 2003-04-24 CERTIFICATE OF AMENDMENT 2003-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3329737806 2020-05-26 0202 PPP 46-01 39 avenue Suite 525, Sunnyside, NY, 11104
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9937
Loan Approval Amount (current) 9937
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9997.44
Forgiveness Paid Date 2021-01-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State