Search icon

GOOD FIELD TRADING CO., INC.

Company Details

Name: GOOD FIELD TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1986 (39 years ago)
Entity Number: 1051726
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 74 MOTT ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-431-1628

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVARD H TANG Chief Executive Officer 74 MOTT ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
GOOD FIELD TRADING CO., INC. DOS Process Agent 74 MOTT ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1041764-DCA Inactive Business 2000-09-09 2010-12-31

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 74 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-02-03 2024-01-24 Address 74 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-02-03 2024-01-24 Address 74 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-02-04 2000-02-03 Address 88-34 ST. JAMES AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1993-02-04 2000-02-03 Address 74-A MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240124003758 2024-01-24 BIENNIAL STATEMENT 2024-01-24
221206003780 2022-12-06 BIENNIAL STATEMENT 2022-01-01
140220002255 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120126002963 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100209002009 2010-02-09 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205179 OL VIO INVOICED 2013-07-09 250 OL - Other Violation
472869 RENEWAL INVOICED 2008-09-11 110 CRD Renewal Fee
472870 RENEWAL INVOICED 2006-10-20 110 CRD Renewal Fee
472871 RENEWAL INVOICED 2004-09-20 110 CRD Renewal Fee
472872 RENEWAL INVOICED 2002-09-23 110 CRD Renewal Fee
395076 LICENSE INVOICED 2000-09-11 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
13857.00
Total Face Value Of Loan:
13857.00
Date:
2020-08-03
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:
13857.00
Total Face Value Of Loan:
13857.00
Date:
2020-06-17
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13857
Current Approval Amount:
13857
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
13947.53
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13857
Current Approval Amount:
13857
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
13946.4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State