Search icon

TRIBECA HUMMUS INC.

Company Details

Name: TRIBECA HUMMUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2012 (13 years ago)
Entity Number: 4251115
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 88 READE ST, NY, NY, United States, 10013
Principal Address: 88 READE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIBECA HUMMUS INC. DOS Process Agent 88 READE ST, NY, NY, United States, 10013

Chief Executive Officer

Name Role Address
EYAL HEN Chief Executive Officer 240 GRAND ST, NY, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139798 Alcohol sale 2023-08-08 2023-08-08 2025-09-30 88 READE ST, NEW YORK, New York, 10013 Restaurant

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 240 GRAND ST, NY, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-05-19 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-18 2024-05-16 Address 88 READE ST, NY, NY, 10013, USA (Type of address: Service of Process)
2018-05-18 2024-05-16 Address 240 GRAND ST, NY, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-05-20 2018-05-18 Address 88 READE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-05-07 2018-05-18 Address 342 E-7TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2012-05-29 2016-05-20 Address 176 CHURCH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-05-29 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240516002779 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220510003329 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200504062690 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180518006315 2018-05-18 BIENNIAL STATEMENT 2018-05-01
160520006245 2016-05-20 BIENNIAL STATEMENT 2016-05-01
140507006965 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120529000505 2012-05-29 CERTIFICATE OF INCORPORATION 2012-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-17 No data 88 READE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8799277709 2020-05-01 0202 PPP 88 READE STREET, NEW YORK, NY, 10013
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132407
Loan Approval Amount (current) 132407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10013-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134402.17
Forgiveness Paid Date 2021-11-17
2113028503 2021-02-19 0202 PPS 88 Reade St, New York, NY, 10013-3814
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) 117561.5
Loan Approval Amount (current) 117561.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10013-3814
Project Congressional District NY-10
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119148.58
Forgiveness Paid Date 2022-06-28

Date of last update: 09 Mar 2025

Sources: New York Secretary of State