Search icon

TRAK FOOD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAK FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1983 (42 years ago)
Date of dissolution: 10 Sep 2023
Entity Number: 855474
ZIP code: 10025
County: New York
Place of Formation: New York
Address: C/O BROADWAY DONUTS, 2664 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BROADWAY DONUTS, 2664 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
EVANGELOS ARSENIS Chief Executive Officer 2664 BROADWAY, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1997-08-15 2023-09-10 Address C/O BROADWAY DONUTS, 2664 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1993-05-19 1997-08-15 Address % BROADWAY DONUTS, 2664 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1993-05-19 1997-08-15 Address % BROADWAY DONUTS, 2664 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-05-19 2023-09-10 Address 2664 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1989-11-27 1993-05-19 Address THOMAS A. VAFIDES, ESQ., 98-20 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230910000074 2023-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-02
110914002210 2011-09-14 BIENNIAL STATEMENT 2011-07-01
090814002617 2009-08-14 BIENNIAL STATEMENT 2009-07-01
070731002876 2007-07-31 BIENNIAL STATEMENT 2007-07-01
050829002478 2005-08-29 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
41105.00
Total Face Value Of Loan:
41105.00
Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-27
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:
29361.00
Total Face Value Of Loan:
29361.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29361
Current Approval Amount:
29361
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29674.72
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41105
Current Approval Amount:
41105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41477.76

Court Cases

Court Case Summary

Filing Date:
2017-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ROBINSON
Party Role:
Plaintiff
Party Name:
TRAK FOOD INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA
Party Role:
Plaintiff
Party Name:
TRAK FOOD INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State