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)
1986-01-21 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-01-21 2000-02-03 Address 74-A MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
080129003053 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060222002197 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040102002243 2004-01-02 BIENNIAL STATEMENT 2004-01-01
020111002291 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000203002409 2000-02-03 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-25 No data 74 MOTT ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 74 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2750988207 2020-08-03 0202 PPP 74 A Mott Street, NEW YORK, NY, 10013-4811
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13857
Loan Approval Amount (current) 13857
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4811
Project Congressional District NY-10
Number of Employees 2
NAICS code 453210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13947.53
Forgiveness Paid Date 2021-04-01
9418178309 2021-01-30 0202 PPS 74 Mott St, New York, NY, 10013-4842
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13857
Loan Approval Amount (current) 13857
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4842
Project Congressional District NY-10
Number of Employees 2
NAICS code 453210
Borrower Race Asian
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 Veteran
Forgiveness Amount 13946.4
Forgiveness Paid Date 2021-09-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State