Search icon

G & G TRADE INTERNATIONAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G & G TRADE INTERNATIONAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1994 (31 years ago)
Entity Number: 1866244
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 16 COVE LN, 1ST FL, BROOKLYN, NY, United States, 11234
Principal Address: 750 3RD AVENUE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-369-9700

Phone +1 718-241-7314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRIGORIY BELMAN DOS Process Agent 16 COVE LN, 1ST FL, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
GRIGORIY BELMAN Chief Executive Officer 750 3RD AVENUE, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
2086978-DCA Active Business 2019-06-08 2025-02-28
1007867-DCA Inactive Business 2003-01-30 2005-06-30

History

Start date End date Type Value
2025-03-11 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-15 2014-11-17 Address 5010 AVENUE L, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2002-11-15 2014-11-17 Address 5010 AVE L, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2000-11-13 2002-11-15 Address 2162 E 7TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2000-11-13 2002-11-15 Address 2162 E 7TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141117006745 2014-11-17 BIENNIAL STATEMENT 2014-11-01
101119003071 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081029002846 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061107002166 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041209002676 2004-12-09 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563214 RENEWAL INVOICED 2022-12-07 100 Home Improvement Contractor License Renewal Fee
3563213 TRUSTFUNDHIC INVOICED 2022-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3359943 RENEWAL INVOICED 2021-08-13 100 Home Improvement Contractor License Renewal Fee
3359942 TRUSTFUNDHIC INVOICED 2021-08-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3043059 FINGERPRINT CREDITED 2019-06-05 75 Fingerprint Fee
3039220 TRUSTFUNDHIC INVOICED 2019-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3039221 LICENSE INVOICED 2019-05-24 100 Home Improvement Contractor License Fee
3039219 FINGERPRINT INVOICED 2019-05-24 75 Fingerprint Fee
538872 TRUSTFUNDHIC INVOICED 2011-02-28 206.5 Home Improvement Contractor Trust Fund Enrollment Fee
164659 PL VIO INVOICED 2011-02-23 750 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2019-10-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State