Search icon

TRIPLE DOUBLE, INC.

Company Details

Name: TRIPLE DOUBLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2013 (11 years ago)
Entity Number: 4477950
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1179 BROADWAY #1, NEW YORK, NY, United States, 10001
Principal Address: 1179 BROADWAY #1, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIPLE DOUBLE INC DOS Process Agent 1179 BROADWAY #1, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAI SEOB SHIN Chief Executive Officer 1179 BROADWAY #1, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-10-25 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-25 2023-04-10 Address 40-22 203RD STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410003260 2023-04-10 BIENNIAL STATEMENT 2021-10-01
131025000306 2013-10-25 CERTIFICATE OF INCORPORATION 2013-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-01 No data 1181 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-16 No data 1181 BROADWAY, Manhattan, NEW YORK, NY, 10001 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
3527367302 2020-04-29 0202 PPP 1181 Broadway, NEW YORK, NY, 10001
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12073.08
Forgiveness Paid Date 2021-02-12
4284728309 2021-01-23 0202 PPS 1181 Broadway, New York, NY, 10001-7508
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15926
Loan Approval Amount (current) 15926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
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, 10001-7508
Project Congressional District NY-12
Number of Employees 2
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16140.56
Forgiveness Paid Date 2022-06-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State