Search icon

CHOW TRADING CO., INC.

Company Details

Name: CHOW TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1992 (33 years ago)
Entity Number: 1643044
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 5600 1ST AVE UNIT B14, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAI LING CUI DOS Process Agent 5600 1ST AVE UNIT B14, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
BAI LING CUI Chief Executive Officer 5600 1ST AVE UNIT B14, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2008-06-18 2014-06-06 Address 5600 1ST AVE UNIT B14, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2006-06-05 2008-06-18 Address 25 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2006-06-05 2008-06-18 Address 25 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2006-06-05 2008-06-18 Address 25 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-07-28 2006-06-05 Address 25 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200603061502 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180605007050 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160608006168 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140606006062 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120717002639 2012-07-17 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
299476 CNV_SI INVOICED 2008-01-09 60 SI - Certificate of Inspection fee (scales)
278452 CNV_SI INVOICED 2005-02-22 60 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
13727.00
Total Face Value Of Loan:
13727.00
Date:
2020-05-08
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:
19363.00
Total Face Value Of Loan:
19363.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19363
Current Approval Amount:
19363
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19527.45

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 238-8773
Add Date:
2000-12-15
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State