Search icon

JONAS TRADING CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
49827.00
Total Face Value Of Loan:
49827.00
Date:
2020-04-28
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:
74130.00
Total Face Value Of Loan:
74130.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49827
Current Approval Amount:
49827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50343.26
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74130
Current Approval Amount:
74130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
72544

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State