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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6380287300 2020-04-30 0202 PPP 2588 Broadway, New York, NY, 10025
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134200
Loan Approval Amount (current) 134200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
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, 10025-0001
Project Congressional District NY-13
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135843.95
Forgiveness Paid Date 2021-07-22
7507658401 2021-02-12 0202 PPS 2588 Broadway, New York, NY, 10025-5654
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) 202200
Loan Approval Amount (current) 202200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10025-5654
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204942.16
Forgiveness Paid Date 2022-06-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State