Search icon

DRAGON TRADING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DRAGON TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1994 (31 years ago)
Entity Number: 1832363
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 56 COOPER SQ, 3, NEW YORK, NY, United States, 10003
Principal Address: 211 EAST 70TH ST, 20D, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DRAGON TRADING, INC. DOS Process Agent 56 COOPER SQ, 3, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JAMES STEINDECKER Chief Executive Officer 211 EAST 70TH ST, 20D, NEW YORK, NY, United States, 10021

Unique Entity ID

CAGE Code:
6Y8N5
UEI Expiration Date:
2019-01-23

Business Information

Doing Business As:
DRAGON STEEL PRODUCTS
Activation Date:
2018-01-23
Initial Registration Date:
2013-07-10

Commercial and government entity program

CAGE number:
6Y8N5
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-01-24

Contact Information

POC:
JAMES STEINDECKER
Corporate URL:
www.dragonsteelproducts.com

Form 5500 Series

Employer Identification Number (EIN):
133776375
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
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:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1996-10-21 2020-06-01 Address ATTN JAMES STEINDECKER, 211 EAST 70TH ST, STE 20D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-06-28 1996-10-21 Address 211 EAST 70TH STREET, STE. 20D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061840 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006831 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140612006744 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120725002061 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100618002941 2010-06-18 BIENNIAL STATEMENT 2010-06-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$44,145
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,425.81
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $44,143
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$42,315
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,588.71
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $42,315

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State