Search icon

TRADING SERVICES INTERNATIONAL, INC.

Company Details

Name: TRADING SERVICES INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1988 (37 years ago)
Entity Number: 1243099
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 60 Riverside Drive #2G, SUITE 601, NEW YORK, NY, United States, 10024
Principal Address: 60 Riverside Drive #2G, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL DARR Chief Executive Officer 60 RIVERSIDE DRIVE #2G, 1, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 Riverside Drive #2G, SUITE 601, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 133 WEST 72ND STREET, SUITE 601, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 60 RIVERSIDE DRIVE #2G, 1, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 60 RIVERSIDE DRIVE #2G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-03-08 Address 60 RIVERSIDE DRIVE #2G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 133 WEST 72ND STREET, SUITE 601, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-03-08 Address 133 WEST 72ND STREET, SUITE 601, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-03-08 Address 60 Riverside Drive #2G, SUITE 601, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2023-11-17 2023-11-17 Address 60 RIVERSIDE DRIVE #2G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-22 2023-11-17 Address 133 WEST 72ND STREET, SUITE 601, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240308003303 2024-03-08 BIENNIAL STATEMENT 2024-03-08
231117002800 2023-11-17 BIENNIAL STATEMENT 2022-03-01
201222060461 2020-12-22 BIENNIAL STATEMENT 2020-03-01
180810002009 2018-08-10 BIENNIAL STATEMENT 2018-03-01
B613689-3 1988-03-11 CERTIFICATE OF INCORPORATION 1988-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6895327701 2020-05-01 0202 PPP 133 West 72nd Street 601, New York, NY, 10023
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122800
Loan Approval Amount (current) 122800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10023-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124215.61
Forgiveness Paid Date 2021-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State