Search icon

TRIPTI, INC.

Company Details

Name: TRIPTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2008 (17 years ago)
Entity Number: 3613048
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1149 First Ave, NEW YORK, NY, United States, 10065
Principal Address: 1149 First Ave, New York,, NY, United States, 10065

Contact Details

Phone +1 212-371-3535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIPTI INC DOS Process Agent 1149 First Ave, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
GAURAV ANAND Chief Executive Officer 1149 FIRST AVE, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-128962 No data Alcohol sale 2023-06-14 2023-06-14 2025-05-31 1149 1ST AVE, NEW YORK, New York, 10065 Restaurant
2089139-DCA Inactive Business 2019-08-05 No data 2020-07-20 No data No data
1438010-DCA Inactive Business 2012-07-23 No data 2019-05-15 No data No data

History

Start date End date Type Value
2008-01-04 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-04 2024-12-03 Address 50 BROADWAY SUITE 2600, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005267 2024-12-03 BIENNIAL STATEMENT 2024-12-03
111014000039 2011-10-14 ERRONEOUS ENTRY 2011-10-14
DP-2045401 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080104000806 2008-01-04 CERTIFICATE OF INCORPORATION 2008-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-03 No data 1149 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-30 No data 1149 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-01 No data 1149 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-12 No data 1149 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued 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
3175029 SWC-CIN-INT CREDITED 2020-04-10 896.1900024414062 Sidewalk Cafe Interest for Consent Fee
3165986 SWC-CON-ONL CREDITED 2020-03-03 13739.4501953125 Sidewalk Cafe Consent Fee
3070171 SWC-CON-ONL CREDITED 2019-08-05 7690.3701171875 Sidewalk Cafe Consent Fee
3070167 SEC-DEP-EN CREDITED 2019-08-05 4000 Sidewalk Cafe Security Deposit - Enclosed
3070145 LICENSE INVOICED 2019-08-05 510 Sidewalk Cafe License Fee
3070168 PLAN-FEE-EN INVOICED 2019-08-05 1360 Sidewalk Cafe Department of City Planning Fee
3070166 SWC-CON INVOICED 2019-08-05 445 Petition For Revocable Consent Fee
3015390 SWC-CIN-INT INVOICED 2019-04-10 876.0599975585938 Sidewalk Cafe Interest for Consent Fee
2998514 SWC-CON-ONL INVOICED 2019-03-06 13430.5498046875 Sidewalk Cafe Consent Fee
2792853 NGC INVOICED 2018-05-23 20 No Good Check Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3930058310 2021-01-22 0202 PPS 1149 1st Ave, New York, NY, 10065-7779
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203700
Loan Approval Amount (current) 203700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7779
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206512.73
Forgiveness Paid Date 2022-06-13
2741117707 2020-05-01 0202 PPP 415 E 37TH ST APT 23G, NEW YORK, NY, 10016
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145592
Loan Approval Amount (current) 145592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147137.7
Forgiveness Paid Date 2021-05-27

Date of last update: 10 Mar 2025

Sources: New York Secretary of State