Search icon

RYAN TRADING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RYAN TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1993 (32 years ago)
Entity Number: 1717872
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2500 WESTCHESTER AVE, SUITE 102, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER RYAN Chief Executive Officer 2500 WESTCHESTER AVE, SUITE 102, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
JENNIFER RYAN DOS Process Agent 2500 WESTCHESTER AVE, SUITE 102, PURCHASE, NY, United States, 10577

Links between entities

Type:
Headquarter of
Company Number:
F15000004205
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133712435
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2017-04-04 2021-04-01 Address 2500 WESTCHESTER AVE, SUITE 102, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2001-04-30 2017-04-04 Address 2500 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2001-04-30 2017-04-04 Address 2500 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2001-04-30 2017-04-04 Address JOHN RYAN, 2500 WESTCHESTER AVE., PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1995-09-11 2001-04-30 Address 560 WHITE PLAINS RD, TARRYTOWN, NY, 10591, 5112, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401060590 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190416060457 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170404006967 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130426006056 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110615003165 2011-06-15 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
84231.00
Total Face Value Of Loan:
84231.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$84,231
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,231
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,980.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $84,231

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State