Search icon

THE AUSTRIAN TRADE & CONSULTING GROUP, INC.

Company Details

Name: THE AUSTRIAN TRADE & CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1995 (30 years ago)
Entity Number: 1934432
ZIP code: 10583
County: New York
Place of Formation: New York
Principal Address: 405 LEXINGTON AVE, 37TH FLOOR, NEW YORK, NY, United States, 10174
Address: 7 Circle Road, 37TH FLOOR, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKOLAUS BUCH Chief Executive Officer 405 LEXINGTON AVE. 37 FLOOR, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
THE AUSTRIAN TRADE & CONSULTING GROUP, INC. DOS Process Agent 7 Circle Road, 37TH FLOOR, Scarsdale, NY, United States, 10583

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 405 LEXINGTON AVE. 37 FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-02 Address 405 LEXINGTON AVE. 37 FLOOR, 37TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2019-06-03 2023-06-02 Address 405 LEXINGTON AVE. 37 FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2017-06-26 2019-06-03 Address 405 LEXINGTON AVE, 37TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2013-08-30 2017-06-26 Address 630 THIRD AVENUE, 21TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230602004561 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210813001946 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190603061262 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170626006255 2017-06-26 BIENNIAL STATEMENT 2017-06-01
150602007004 2015-06-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
11117.00
Total Face Value Of Loan:
11117.00
Date:
2020-06-23
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:
13370.00
Total Face Value Of Loan:
13370.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13370
Current Approval Amount:
13370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13481.42
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11117
Current Approval Amount:
11117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11173.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State