Search icon

DANIEL TRADING CO., INC.

Company Details

Name: DANIEL TRADING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1990 (35 years ago)
Date of dissolution: 23 Feb 1996
Entity Number: 1426650
ZIP code: 07626
County: New York
Place of Formation: New Jersey
Address: 345 GRANT AVENUE, CRESSKILL, NJ, United States, 07626
Principal Address: 349 GRANT AVE, CRESHILL, NJ, United States, 07626

Chief Executive Officer

Name Role Address
DANIEL J STRATTON Chief Executive Officer 349 GRANT AVE, CRESHILL, NJ, United States, 07626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 GRANT AVENUE, CRESSKILL, NJ, United States, 07626

History

Start date End date Type Value
1995-07-19 1996-02-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-03-01 1995-07-19 Address SYSTEM NEW JERSEY INC., 150 STATE ST., TRENTON, NJ, 08608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960223000347 1996-02-23 SURRENDER OF AUTHORITY 1996-02-23
951129002381 1995-11-29 BIENNIAL STATEMENT 1994-03-01
950719000581 1995-07-19 CERTIFICATE OF CHANGE 1995-07-19
C112945-4 1990-03-01 APPLICATION OF AUTHORITY 1990-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2752895002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DANIEL TRADING
Recipient Name Raw DANIEL TRADING
Recipient DUNS 801061354
Recipient Address 69-07 218TH STREET, OAKLAND GARDENS, QUEENS, NEW YORK, 11364-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 16 Mar 2025

Sources: New York Secretary of State