Search icon

TRIPLE B ENTERPRISES, INC.

Company Details

Name: TRIPLE B ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2018 (7 years ago)
Entity Number: 5262009
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 4103 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K8DGAX49MG55 2022-07-07 4103 SUNRISE HWY, BOHEMIA, NY, 11716, 4600, USA 8 TIFFANY WAY, NESCONSET, NY, 11767, USA

Business Information

Doing Business As ELEANOR'S LOUNGE
URL eleanorslounge.com
Division Name ELEANOR'S LOUNGE
Division Number ELEANORSLO
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-04-14
Initial Registration Date 2021-01-17
Entity Start Date 2018-01-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BEVERLY HARRIS
Address 8 TIFFANY WAY, NESCONSET, NY, 11767, 1079, USA
Government Business
Title PRIMARY POC
Name BEVERLY HARRIS
Address 8 TIFFANY WAY, NESCONSET, NY, 11767, 1079, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4103 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Licenses

Number Type Date Last renew date End date Address Description
0370-24-108804 Alcohol sale 2024-04-03 2024-04-03 2026-04-30 4103 SUNRISE HWY, BOHEMIA, New York, 11716 Food & Beverage Business

History

Start date End date Type Value
2018-01-05 2020-03-02 Address 1509 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200302000451 2020-03-02 CERTIFICATE OF CHANGE 2020-03-02
180105010495 2018-01-05 CERTIFICATE OF INCORPORATION 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4778328601 2021-03-20 0235 PPS 8 Tiffany Way, Nesconset, NY, 11767-1079
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7084
Loan Approval Amount (current) 7084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-1079
Project Congressional District NY-01
Number of Employees 8
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7121.8
Forgiveness Paid Date 2021-10-06
1853657705 2020-05-01 0235 PPP 8 TIFFANY WAY, NESCONSET, NY, 11767
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5060
Loan Approval Amount (current) 5060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5106.14
Forgiveness Paid Date 2021-04-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State