Search icon

HADSON TOKO TRADING CO., INC.

Company Details

Name: HADSON TOKO TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1985 (40 years ago)
Entity Number: 1036097
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 5718 FLUSHING AVE, MASPETH, NY, United States, 11378
Principal Address: 57-18 FLUSHING AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VEN CHIME LIN Chief Executive Officer 82 KNOLLS DR N, MANHASSET HILLS, NY, United States, 11040

DOS Process Agent

Name Role Address
LIN SHEIH SHU MEI DOS Process Agent 5718 FLUSHING AVE, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
112771642
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-18 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-01 Address 82 KNOLLS DR N, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101041469 2023-11-01 BIENNIAL STATEMENT 2023-10-01
211101003725 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191101061310 2019-11-01 BIENNIAL STATEMENT 2019-10-01
190805002065 2019-08-05 BIENNIAL STATEMENT 2017-10-01
B282974-4 1985-10-30 CERTIFICATE OF INCORPORATION 1985-10-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
456805.00
Total Face Value Of Loan:
456805.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
456805
Current Approval Amount:
456805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
459565.62

Motor Carrier Census

DBA Name:
VEN-CHIME LIN
Carrier Operation:
Interstate
Fax:
(718) 628-6796
Add Date:
1998-02-23
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
9
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State