Search icon

TRUPTI FOOD, INC.

Company Details

Name: TRUPTI FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2008 (17 years ago)
Entity Number: 3689830
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 1646 BRUCKNER BLVD, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHUPENDRA PATEL Chief Executive Officer 1646 BRUCKNER BLVD, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
TRUPTI FOOD, INC. DOS Process Agent 1646 BRUCKNER BLVD, BRONX, NY, United States, 10473

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 1646 BRUCKNER BLVD, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 1646 BRUCKNER BLVD, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-06-03 Address 1646 BRUCKNER BLVD, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-06-03 Address 1646 BRUCKNER BLVD, BRONX, NY, 10473, USA (Type of address: Service of Process)
2020-08-28 2023-09-05 Address 1646 BRUCKNER BLVD, BRONX, NY, 10473, USA (Type of address: Service of Process)
2010-09-23 2023-09-05 Address 1646 BRUCKNER BLVD, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2008-06-26 2020-08-28 Address 1646 BRUCKNER BLVD, BRONX, NY, 10437, USA (Type of address: Service of Process)
2008-06-26 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603002840 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230905000020 2023-09-05 BIENNIAL STATEMENT 2022-06-01
200828060055 2020-08-28 BIENNIAL STATEMENT 2018-06-01
100923002902 2010-09-23 BIENNIAL STATEMENT 2010-06-01
080626000540 2008-06-26 CERTIFICATE OF INCORPORATION 2008-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5924098510 2021-03-02 0202 PPS 1646 Bruckner Blvd, Bronx, NY, 10473-4553
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28583
Loan Approval Amount (current) 28583
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-4553
Project Congressional District NY-14
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28880.58
Forgiveness Paid Date 2022-03-21
6104377710 2020-05-01 0202 PPP 1646 BRUCKNER BLVD, BRONX, NY, 10473-4553
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10473-4553
Project Congressional District NY-14
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21003.66
Forgiveness Paid Date 2021-02-25

Date of last update: 10 Mar 2025

Sources: New York Secretary of State