Name: | TRIANGLE FOOD SERVICE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Aug 2006 (19 years ago) |
Entity Number: | 3400362 |
ZIP code: | 07011 |
County: | Richmond |
Place of Formation: | New York |
Address: | 376 LAKEVIEW AVENUE, CLIFTON, NJ, United States, 07011 |
Name | Role | Address |
---|---|---|
TRIANGLE FOOD SERVICE LLC | DOS Process Agent | 376 LAKEVIEW AVENUE, CLIFTON, NJ, United States, 07011 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-11 | 2024-08-01 | Address | 376 LAKEVIEW AVENUE, CLIFTON, NJ, 07011, USA (Type of address: Service of Process) |
2006-08-14 | 2016-08-11 | Address | 93 WINFIELD STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034134 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801002862 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
160811006317 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
140813006012 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
100923002774 | 2010-09-23 | BIENNIAL STATEMENT | 2010-08-01 |
080806002398 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
060814000650 | 2006-08-14 | ARTICLES OF ORGANIZATION | 2006-08-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9314458305 | 2021-01-30 | 0202 | PPS | 6 Ainsworth Ave, Staten Island, NY, 10308-3018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6760667200 | 2020-04-28 | 0202 | PPP | 6 Ainsworth Ave, Staten Island, NY, 10306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State