Search icon

TRIPLE A RESTAURANT CORP.

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
060505001380 2006-05-05 CERTIFICATE OF INCORPORATION 2006-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-02 No data 2061 2 Avenue 10029, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2016-04-11 No data 2061 2 Avenue 10029, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "No". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2014-11-09 No data 2061 2 Avenue 10029, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "No". Properly equipped bicycle for delivery of goods: "No". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6013877407 2020-05-13 0202 PPP 7561 31 AVENUE, JACKSON HEIGHTS, NY, 11377
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13002
Loan Approval Amount (current) 13002
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 Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State