Search icon

TRISHA FOOD INC.

Company Details

Name: TRISHA FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2016 (9 years ago)
Entity Number: 4904378
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 156-18 45TH AVENUE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-762-5838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDEEP PATEL DOS Process Agent 156-18 45TH AVENUE, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2075370-1-DCA Inactive Business 2018-07-11 2021-11-30
2037332-1-DCA Inactive Business 2016-05-10 2021-12-31

Filings

Filing Number Date Filed Type Effective Date
160301000075 2016-03-01 CERTIFICATE OF INCORPORATION 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3335130 OL VIO INVOICED 2021-06-03 250 OL - Other Violation
3334764 SCALE-01 INVOICED 2021-06-02 20 SCALE TO 33 LBS
3111924 RENEWAL INVOICED 2019-11-04 200 Tobacco Retail Dealer Renewal Fee
3094539 WM VIO INVOICED 2019-10-02 50 WM - W&M Violation
3090557 SCALE-01 INVOICED 2019-09-27 20 SCALE TO 33 LBS
3088947 RENEWAL INVOICED 2019-09-24 200 Electronic Cigarette Dealer Renewal
2780865 LICENSE INVOICED 2018-04-24 200 Electronic Cigarette Dealer License Fee
2704550 RENEWAL INVOICED 2017-12-02 110 Cigarette Retail Dealer Renewal Fee
2700845 CL VIO INVOICED 2017-11-28 175 CL - Consumer Law Violation
2700285 SCALE-01 INVOICED 2017-11-27 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-09-20 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2019-09-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2017-11-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-11-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-11-28 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
12730.00
Total Face Value Of Loan:
12730.00
Date:
2020-06-08
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:
93700.00
Total Face Value Of Loan:
93700.00
Date:
2020-04-15
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12730
Current Approval Amount:
12730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12897.41
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12649.31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State