Search icon

JONAS TRADING CORP.

Company Details

Name: JONAS TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1994 (31 years ago)
Date of dissolution: 03 Jan 2024
Entity Number: 1798767
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 59-35 174 ST., FRESH MEADOWS, NY, United States, 11352
Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JONATHAN OVADIA Chief Executive Officer 1400 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2022-06-07 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-18 2024-01-26 Address 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-04-07 2024-01-26 Address 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1994-02-28 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-28 2010-02-18 Address 5935 174TH STREET, FRESH MEADOWS, NY, 11352, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126000118 2024-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-03
100218000477 2010-02-18 CERTIFICATE OF CHANGE 2010-02-18
980407002618 1998-04-07 BIENNIAL STATEMENT 1998-02-01
940228000118 1994-02-28 CERTIFICATE OF INCORPORATION 1994-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-21 No data 1400 BROADWAY, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4497348502 2021-02-26 0202 PPS 1400 Broadway, New York, NY, 10018-5300
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49827
Loan Approval Amount (current) 49827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5300
Project Congressional District NY-12
Number of Employees 4
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50343.26
Forgiveness Paid Date 2022-03-17
8856337210 2020-04-28 0202 PPP 1400 Broadway, New York, NY, 10018-5300
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74130
Loan Approval Amount (current) 74130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5300
Project Congressional District NY-12
Number of Employees 8
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 72544
Forgiveness Paid Date 2021-02-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State