Search icon

BASAL TRADING & SONS, LTD.

Company Details

Name: BASAL TRADING & SONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1986 (39 years ago)
Entity Number: 1055696
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 46TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EFRIM BASAL Chief Executive Officer 10 WEST 46TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BASAL TRADING & SONS, LTD. DOS Process Agent 10 WEST 46TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-05-23 2023-05-23 Address 10 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-03-07 2023-05-23 Address 10 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-03-07 2023-05-23 Address 10 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-02-25 2012-03-07 Address 10 WEST 46 STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-02-25 2012-03-07 Address 10 WEST 46 STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-02-25 2012-03-07 Address 10 WEST 46 STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-06-09 1998-02-25 Address 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-02 1998-02-25 Address 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-03-02 1994-06-09 Address 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-03-02 1998-02-25 Address 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523002584 2023-05-23 BIENNIAL STATEMENT 2022-02-01
140328002095 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120307003073 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100222002415 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080204002440 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060314002526 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040129002011 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020204002580 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000301002759 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980225002163 1998-02-25 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5778947205 2020-04-27 0235 PPP 1 NCLOVER DR, GREAT NECK, NY, 11021-1013
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20667
Loan Approval Amount (current) 20667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1013
Project Congressional District NY-03
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20781.24
Forgiveness Paid Date 2020-11-23
2356688300 2021-01-20 0202 PPS 10 W 46th St Frnt A, New York, NY, 10036-4515
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20667
Loan Approval Amount (current) 20667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-4515
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20832.34
Forgiveness Paid Date 2021-11-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State