Search icon

BIGELOW TRADING, LTD.

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300AV2ERM9JM10L17 1253984 US-NY GENERAL ACTIVE No data

Addresses

Legal 414 SIXTH AVE, NEW YORK, US-NY, US, 10011
Headquarters 414 6th Avenue, New York, US-NY, US, 10011

Registration details

Registration Date 2013-04-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-02-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1253984

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

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 Address 414, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-04 2023-07-31 Address 414 SIXTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-04 2023-07-31 Address 414 SIXTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-10-16 2006-05-04 Address 414 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-16 2006-05-04 Address 414 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-10-16 2006-05-04 Address 414 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

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
080905002371 2008-09-05 BIENNIAL STATEMENT 2008-04-01
060504002011 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040510003030 2004-05-10 BIENNIAL STATEMENT 2004-04-01
031016002841 2003-10-16 BIENNIAL STATEMENT 2002-04-01
931025002649 1993-10-25 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792797200 2020-04-16 0202 PPP 414 AVENUE OF THE AMERICAS, NEW YORK, NY, 10011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122597
Loan Approval Amount (current) 122597
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123634.92
Forgiveness Paid Date 2021-02-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State