Search icon

TRAK FOOD INC.

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)
1983-07-15 1989-11-27 Address 25 WEST 43RD ST., ROOM 1509, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1983-07-15 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030904002731 2003-09-04 BIENNIAL STATEMENT 2003-07-01
010727002122 2001-07-27 BIENNIAL STATEMENT 2001-07-01
000118002454 2000-01-18 BIENNIAL STATEMENT 1999-07-01
970815002031 1997-08-15 BIENNIAL STATEMENT 1997-07-01
950619002290 1995-06-19 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4097827803 2020-05-27 0202 PPP 2664 BROADWAY, NEW YORK, NY, 10025-5026
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29361
Loan Approval Amount (current) 29361
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10025-5026
Project Congressional District NY-12
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29674.72
Forgiveness Paid Date 2021-07-07
1986278404 2021-02-03 0202 PPS 2664 Broadway, New York, NY, 10025-5026
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41105
Loan Approval Amount (current) 41105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10025-5026
Project Congressional District NY-12
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41477.76
Forgiveness Paid Date 2022-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603427 Fair Labor Standards Act 2016-05-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-09
Termination Date 2016-09-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name GARCIA
Role Plaintiff
Name TRAK FOOD INC.
Role Defendant
1700362 Americans with Disabilities Act - Other 2017-01-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-18
Termination Date 2017-09-20
Date Issue Joined 2017-05-22
Pretrial Conference Date 2017-07-06
Section 1218
Sub Section 8
Status Terminated

Parties

Name ROBINSON
Role Plaintiff
Name TRAK FOOD INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State