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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
62993.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-02
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:
28583.00
Total Face Value Of Loan:
28583.00
Date:
2020-06-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28583
Current Approval Amount:
28583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28880.58
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21003.66

Date of last update: 28 Mar 2025

Sources: New York Secretary of State