Search icon

BIGELOW TRADING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BIGELOW TRADING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1988 (37 years ago)
Entity Number: 1253984
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 414 SIXTH AVE, NEW YORK, NY, United States, 10011
Address: 414, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN GINSBERG Chief Executive Officer 414 SIXTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
BIGELOW TRADING, LTD. DOS Process Agent 414, NEW YORK, NY, United States, 10011

Legal Entity Identifier

LEI Number:
549300AV2ERM9JM10L17

Registration Details:

Initial Registration Date:
2013-04-05
Next Renewal Date:
2022-02-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 414 SIXTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2024-12-05 Address 414 SIXTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 414 SIXTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-31 2024-12-05 Address 414, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001218 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230731000905 2023-07-31 BIENNIAL STATEMENT 2022-04-01
210914001207 2021-09-14 BIENNIAL STATEMENT 2021-09-14
140429006196 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120731002004 2012-07-31 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
122597.00
Total Face Value Of Loan:
122597.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$122,597
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,634.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $91,947
Utilities: $0
Mortgage Interest: $0
Rent: $30,650
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2023-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JONES
Party Role:
Plaintiff
Party Name:
BIGELOW TRADING, LTD.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State