Search icon

TRADE SHIP, INC.

Headquarter

Company Details

Name: TRADE SHIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1993 (32 years ago)
Entity Number: 1705491
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 200 BROAD HOLLOW RD, STE 207, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRADE SHIP, INC. DOS Process Agent 200 BROAD HOLLOW RD, STE 207, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SURJIT K JAIRATH Chief Executive Officer 200 BROAD HOLLOW RD, STE 207, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F15000002289
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133702055
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-24 2017-02-01 Address 425 BROAD HOLLOW RD, STE 315, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2007-03-29 2017-02-01 Address 425 BROAD HOLLOW RD, STE 315, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-03-29 2011-02-24 Address 425 BROAD HOLLOW RD, STE 315, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2007-03-29 2017-02-01 Address 425 BROAD HOLLOW RD, STE 315, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2005-03-16 2007-03-29 Address 700 VETERANS MEMORIAL HWY, STE 302, HAUPPAUGE, NY, 11788, 2929, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210217060376 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190208060853 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170201007271 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150212006358 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130205006876 2013-02-05 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
23800.00
Total Face Value Of Loan:
23800.00
Date:
2020-05-14
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40264.44
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23800
Current Approval Amount:
23800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23933.54

Date of last update: 15 Mar 2025

Sources: New York Secretary of State