Search icon

NEW MAIN LINE TRADING CORP.

Company Details

Name: NEW MAIN LINE TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (33 years ago)
Entity Number: 1604758
ZIP code: 12204
County: New York
Place of Formation: New York
Address: 63C BROADWAY, MENANDS, NY, United States, 12204

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CHEUNG Chief Executive Officer 63C BROADWAY, MENANDS, NY, United States, 12204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63C BROADWAY, MENANDS, NY, United States, 12204

History

Start date End date Type Value
2024-09-06 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2000-02-08 2004-01-21 Address 63C BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
1998-01-28 2004-01-21 Address 63C BROADWAY, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office)
1998-01-28 2000-02-08 Address 63C BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
1993-03-30 1998-01-28 Address 51 MERCER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-03-30 1998-01-28 Address 51 MERCER STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1992-01-21 1998-01-28 Address 51 MERCER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-01-21 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140212002018 2014-02-12 BIENNIAL STATEMENT 2014-01-01
100127002415 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080107002135 2008-01-07 BIENNIAL STATEMENT 2008-01-01
040121002812 2004-01-21 BIENNIAL STATEMENT 2004-01-01
000208002567 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980128002556 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940425002120 1994-04-25 BIENNIAL STATEMENT 1994-01-01
930330002641 1993-03-30 BIENNIAL STATEMENT 1993-01-01
920121000394 1992-01-21 CERTIFICATE OF INCORPORATION 1992-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-29 NEW MAIN LINE TRADING 63C BROADWAY (CORNER -SIMMONS LN), ALBANY, Albany, NY, 12204 A Food Inspection Department of Agriculture and Markets No data
2022-06-28 NEW MAIN LINE TRADING 63C BROADWAY, ALBANY, Albany, NY, 12204 C Food Inspection Department of Agriculture and Markets 04F - Over 200 fresh and old intermingled mouse droppings are present at floor edging and below pallets in warehouse area and at floor edging in rear area near restroom. Two old appearing mouse carcasses noted at floor edging in warehouse area.
2022-04-07 NEW MAIN LINE TRADING 63C BROADWAY, ALBANY, Albany, NY, 12204 C Food Inspection Department of Agriculture and Markets 04F - Over 500 intermingled fresh and old appearing mouse droppings are present at floor edging, on pallets and on bags of product throughout facility. One live mouse observed emerging from inside bag of rice during inspection of rice pallet, a second live mouse observed running along floor edging in facility. 3 dead mouse carcasses noted below pallets in different areas of the warehouse.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1318477207 2020-04-15 0248 PPP 63 Broadway, ALBANY, NY, 12204
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122200
Loan Approval Amount (current) 122200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12204-0002
Project Congressional District NY-20
Number of Employees 16
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123673.1
Forgiveness Paid Date 2021-07-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State