Search icon

TRIPTI USA INC.

Company Details

Name: TRIPTI USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2013 (12 years ago)
Entity Number: 4422263
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 2588 BROADWAY, NEW YORK, NY, United States, 10025
Address: 146W 29th Street, 10W, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUARAV ANAND Chief Executive Officer 2588 BROADWAY, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
TRIPTI USA INC. DOS Process Agent 146W 29th Street, 10W, New York, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-22-102987 Alcohol sale 2024-08-07 2024-08-07 2026-05-31 2588 BROADWAY, NEW YORK, New York, 10025 Restaurant

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 2588 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2017-06-02 2024-12-03 Address 37-05 74TH STREET, 3RD FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2016-02-16 2024-12-03 Address 2588 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-06-24 2017-06-02 Address 100 LEXINGTON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-06-24 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203005185 2024-12-03 BIENNIAL STATEMENT 2024-12-03
190628060036 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170602007027 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160216006234 2016-02-16 BIENNIAL STATEMENT 2015-06-01
130624000762 2013-06-24 CERTIFICATE OF INCORPORATION 2013-06-24

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
349397.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
202200.00
Total Face Value Of Loan:
202200.00
Date:
2020-06-02
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:
500000.00
Date:
2020-04-30
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:
134200.00
Total Face Value Of Loan:
134200.00

Trademarks Section

Serial Number:
86475653
Mark:
AWADH
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-12-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AWADH

Goods And Services

For:
Bar and restaurant services; Cafeteria and restaurant services; Café and restaurant services; Café-restaurants; Delicatessen services; Restaurant; Restaurant and bar services; Restaurant and bar services, including restaurant carryout services; Restaurant and café services; Restaurant and catering s...
First Use:
2014-02-01
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134200
Current Approval Amount:
134200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135843.95
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202200
Current Approval Amount:
202200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204942.16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State