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
Name | Role | Address |
---|---|---|
FRANK CHEUNG | Chief Executive Officer | 63C BROADWAY, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63C BROADWAY, MENANDS, NY, United States, 12204 |
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 |
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 |
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State