Search icon

RELIANCE TRADING CORPORATION OF AMERICA

Company Details

Name: RELIANCE TRADING CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1986 (39 years ago)
Entity Number: 1112866
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 55 WATERMILL LANE, GREAT NECK, NY, United States, 11021
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN KLEINBERG Chief Executive Officer 55 WATERMILL LANE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 1 CARRIAGE DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 55 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-03-23 2024-03-14 Address 1 CARRIAGE DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-02-27 2021-03-23 Address 55 WATERMILL LN, #600, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-10-26 2015-02-27 Address 2222 WEST 138TH ST., BLUE ISLAND, IL, 60406, USA (Type of address: Principal Executive Office)
1993-10-08 2015-02-27 Address 12 WEST 27TH STREET, NEW YORK, NY, 10001, 6903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240314003092 2024-03-14 BIENNIAL STATEMENT 2024-03-14
210323060042 2021-03-23 BIENNIAL STATEMENT 2020-09-01
190206060905 2019-02-06 BIENNIAL STATEMENT 2018-09-01
SR-15528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150227002037 2015-02-27 BIENNIAL STATEMENT 2014-09-01
060912002605 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041028002537 2004-10-28 BIENNIAL STATEMENT 2004-09-01
000905002615 2000-09-05 BIENNIAL STATEMENT 2000-09-01
990922000872 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9607227205 2020-04-28 0235 PPP 55 Watermill Lane Suite 600, Great Neck, NY, 11021
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141700
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 11021-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141551.67
Forgiveness Paid Date 2021-06-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State