Search icon

TRIX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2010 (15 years ago)
Date of dissolution: 02 Oct 2024
Entity Number: 3927968
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 4-40 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIX, INC. DOS Process Agent 4-40 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
AMELA DEMIROVIC Chief Executive Officer 4-40 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 145 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2020-10-22 2024-10-15 Address 145 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-03-25 2024-10-15 Address 145 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-03-23 2020-10-22 Address 145 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-03-23 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241015000112 2024-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-02
220503000728 2022-05-03 BIENNIAL STATEMENT 2022-03-01
201022060346 2020-10-22 BIENNIAL STATEMENT 2020-03-01
181001007439 2018-10-01 BIENNIAL STATEMENT 2018-03-01
160310006077 2016-03-10 BIENNIAL STATEMENT 2016-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-08-04 2014-08-25 Billing Dispute NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2639361 PL VIO INVOICED 2017-07-10 500 PL - Padlock Violation
2630315 PL VIO CREDITED 2017-06-26 500 PL - Padlock Violation
213932 PL VIO INVOICED 2013-07-15 2000 PL - Padlock Violation
192212 PL VIO INVOICED 2013-02-22 1000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-09 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
213839.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
13800.00
Total Face Value Of Loan:
13800.00
Date:
2020-05-30
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:
90600.00
Total Face Value Of Loan:
90600.00
Date:
2020-05-02
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:
9857.00
Total Face Value Of Loan:
9857.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9857
Current Approval Amount:
9857
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9974.8
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13800
Current Approval Amount:
13800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13919.46

Court Cases

Court Case Summary

Filing Date:
2016-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TAYLOR
Party Role:
Plaintiff
Party Name:
TRIX, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State