Search icon

TRIPLE SCOOP NY INC

Company Details

Name: TRIPLE SCOOP NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2015 (9 years ago)
Entity Number: 4851929
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 525 Kent Ave, #3a, #3a, Brooklyn, NY, United States, 11249
Principal Address: 525 KENT AVE APT 3A, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PINCHAS SCHWARTZ DOS Process Agent 525 Kent Ave, #3a, #3a, Brooklyn, NY, United States, 11249

Chief Executive Officer

Name Role Address
PINCHAS SCHWARTZ Chief Executive Officer 525 KENT AVE APT 3A, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 525 KENT AVE APT 3A, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2019-11-21 2023-11-01 Address 525 KENT AVE APT 3A, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2019-11-21 2023-11-01 Address 525 KENT AVE APT 3A, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2015-11-18 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-18 2019-11-21 Address 123 SOUTH 8 #7B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037966 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211102003679 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191121060347 2019-11-21 BIENNIAL STATEMENT 2019-11-01
151118010275 2015-11-18 CERTIFICATE OF INCORPORATION 2015-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2761607306 2020-04-29 0202 PPP 525 Kent Ave Apt 3a,, Brooklyn, NY, 11249
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25092.5
Loan Approval Amount (current) 25092.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25333.11
Forgiveness Paid Date 2021-04-22
4253078301 2021-01-23 0202 PPS 525 Kent Ave Apt 3A, Brooklyn, NY, 11249-6637
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22107
Loan Approval Amount (current) 22107
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6637
Project Congressional District NY-07
Number of Employees 6
NAICS code 452319
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 22237.22
Forgiveness Paid Date 2021-09-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State