Search icon

TRIPLE FOOD CORP.

Company Details

Name: TRIPLE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199372
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 39-09 103RD STREET, CORONA, NY, United States, 11368
Principal Address: 39-09 103RD STREET, LEONARDO ESPINAL, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-779-3444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIPLE FOOD CORP DOS Process Agent 39-09 103RD STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
LEONARDO ESPINAL Chief Executive Officer 39-09 103RD STREET, CORONA, NY, United States, 11368

Licenses

Number Status Type Date Last renew date End date Address Description
637779 No data Retail grocery store No data No data No data 39-09 103RD ST, CORONA, NY, 11368 No data
0081-21-113240 No data Alcohol sale 2024-03-20 2024-03-20 2027-03-31 39 09 103RD STREET, CORONA, New York, 11368 Grocery Store
1335600-DCA Active Business 2009-10-08 No data 2024-03-31 No data No data

History

Start date End date Type Value
2023-05-12 2023-05-12 Address 39-09 103RD STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2007-05-14 2023-05-12 Address 39-09 103RD STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2005-05-03 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-03 2023-05-12 Address 39-09 103RD STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512000578 2023-05-12 BIENNIAL STATEMENT 2023-05-01
211228000714 2021-12-28 BIENNIAL STATEMENT 2021-12-28
181219006118 2018-12-19 BIENNIAL STATEMENT 2017-05-01
130620002078 2013-06-20 BIENNIAL STATEMENT 2013-05-01
110615002896 2011-06-15 BIENNIAL STATEMENT 2011-05-01
090603002293 2009-06-03 BIENNIAL STATEMENT 2009-05-01
070514002253 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050503000417 2005-05-03 CERTIFICATE OF INCORPORATION 2005-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-31 CITY FRESH MARKET 39-09 103RD ST, CORONA, Queens, NY, 11368 A Food Inspection Department of Agriculture and Markets No data
2022-08-11 CITY FRESH MARKET 39-09 103RD ST, CORONA, Queens, NY, 11368 C Food Inspection Department of Agriculture and Markets 16D - Morgue/Bottle return area in the basement storage area is not adequately identified or segregated.
2022-05-06 No data 3909 103RD ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-23 No data 3909 103RD ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-12 No data 3909 103RD ST, Queens, CORONA, NY, 11368 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-24 No data 3909 103RD ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-04 No data 3909 103RD ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-10 No data 3909 103RD ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-09 No data 3909 103RD ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-03 No data 3909 103RD ST, Queens, CORONA, NY, 11368 Fail 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
3445976 SCALE-01 INVOICED 2022-05-10 220 SCALE TO 33 LBS
3413155 RENEWAL INVOICED 2022-02-01 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3299771 OL VIO CREDITED 2021-02-24 200 OL - Other Violation
3299268 SCALE-01 INVOICED 2021-02-23 220 SCALE TO 33 LBS
3148875 RENEWAL INVOICED 2020-01-27 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3027475 WM VIO INVOICED 2019-05-02 975 WM - W&M Violation
3027474 OL VIO INVOICED 2019-05-02 300 OL - Other Violation
2984220 WM VIO INVOICED 2019-02-19 625 WM - W&M Violation
2980027 SCALE-01 INVOICED 2019-02-12 180 SCALE TO 33 LBS
2753976 RENEWAL INVOICED 2018-03-01 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-23 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 16 16 No data No data
2019-04-24 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-04-24 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2019-04-24 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2019-04-24 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2019-04-24 Pleaded NO FALSE LABELS 1 1 No data No data
2019-02-04 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2019-02-04 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2019-02-04 Pleaded NO FALSE LABELS 1 1 No data No data
2016-02-03 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8938597309 2020-05-01 0202 PPP 39 - 09 103rd Street, Corona, NY, 11368-2322
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80565
Loan Approval Amount (current) 84215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2322
Project Congressional District NY-14
Number of Employees 20
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84893.33
Forgiveness Paid Date 2021-03-11

Date of last update: 11 Mar 2025

Sources: New York Secretary of State