Search icon

TRIPLE G USA, INC.

Company Details

Name: TRIPLE G USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2008 (17 years ago)
Entity Number: 3705655
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 33-38 UNION STREET, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-229-3805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIAO KE MI Chief Executive Officer 33-38 UNION STREET, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-38 UNION STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2060807-DCA Inactive Business 2017-11-15 No data
1341443-DCA Inactive Business 2009-12-23 2017-12-31

History

Start date End date Type Value
2010-08-26 2012-08-17 Address 33-38 UNION ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-08-06 2010-08-26 Address 33-38 UNION ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817002634 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100826002685 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080806000809 2008-08-06 CERTIFICATE OF INCORPORATION 2008-08-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-07 No data 4717 FRANCIS LEWIS BLVD, Queens, BAYSIDE, NY, 11361 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 4717 FRANCIS LEWIS BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-17 No data 4717 FRANCIS LEWIS BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-17 No data 4717 FRANCIS LEWIS BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-29 No data 4717 FRANCIS LEWIS BLVD, Queens, BAYSIDE, NY, 11361 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
3118380 RENEWAL INVOICED 2019-11-21 340 Laundries License Renewal Fee
2694442 BLUEDOT INVOICED 2017-11-15 340 Laundries License Blue Dot Fee
2694441 BLUEDOT CREDITED 2017-11-15 340 Laundries License Blue Dot Fee
2691174 LICENSE CREDITED 2017-11-08 85 Laundries License Fee
2691175 BLUEDOT CREDITED 2017-11-08 340 Laundries License Blue Dot Fee
2223504 RENEWAL INVOICED 2015-11-27 340 Laundry License Renewal Fee
1536935 RENEWAL INVOICED 2013-12-16 340 Laundry License Renewal Fee
1048301 RENEWAL INVOICED 2011-11-28 340 Laundry License Renewal Fee
154704 LL VIO INVOICED 2011-06-27 100 LL - License Violation
980411 LICENSE INVOICED 2009-12-24 425 Laundry License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1038558209 2020-07-29 0202 PPP 4717 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
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 BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6922.35
Forgiveness Paid Date 2021-04-12
8576718502 2021-03-10 0202 PPS 4717 Francis Lewis Blvd, Bayside, NY, 11361-3045
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6540
Loan Approval Amount (current) 6540
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 Bayside, QUEENS, NY, 11361-3045
Project Congressional District NY-06
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6593.41
Forgiveness Paid Date 2022-01-06

Date of last update: 10 Mar 2025

Sources: New York Secretary of State