Search icon

TRIPLE A RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE A RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2006 (19 years ago)
Entity Number: 3358459
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 75-61 31ST AVE, JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOANNA THEODOROPOULOS DOS Process Agent 75-61 31ST AVE, JACKSON HEIGHTS, NY, United States, 11370

Chief Executive Officer

Name Role Address
JOANNA THEODOROPOULOS Chief Executive Officer 75-61 31ST AVE, JACKSON HEIGHTS, NY, United States, 11370

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140171 Alcohol sale 2023-06-12 2023-06-12 2024-11-30 75 61 31ST AVE, JACKSON HEIGHTS, New York, 11370 Restaurant

History

Start date End date Type Value
2010-07-20 2018-06-04 Address 75-61 31ST AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
2010-07-20 2018-06-04 Address 142 NORTH MIDDLETOWN RD, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
2010-07-20 2018-06-04 Address 75-61 31ST AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
2006-05-05 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-05 2010-07-20 Address 55 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623060413 2020-06-23 BIENNIAL STATEMENT 2020-05-01
180604006755 2018-06-04 BIENNIAL STATEMENT 2018-05-01
160523006219 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140612006302 2014-06-12 BIENNIAL STATEMENT 2014-05-01
100720003177 2010-07-20 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
-18199.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
131000.00
Total Face Value Of Loan:
131000.00
Date:
2020-05-13
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:
13002.00
Total Face Value Of Loan:
13002.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13002
Current Approval Amount:
13002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State