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, 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)
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 2019-06-03 Address 630 THIRD AVENUE, 21TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-08-30 2017-06-26 Address 630 THIRD AVENUE, 21TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-08-30 2017-06-26 Address 630 3RD AVE., 21TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-06-15 2013-08-30 Address 605 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Principal Executive Office)
2001-06-15 2013-08-30 Address 605 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
1997-10-16 2013-08-30 Address 605 3RD AVE., 24TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

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
130830006065 2013-08-30 BIENNIAL STATEMENT 2013-06-01
110615002579 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090601002396 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070607002594 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050927002109 2005-09-27 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1953738001 2020-06-23 0202 PPP 405 Lexington Avenue, New York, NY, 10174
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13370
Loan Approval Amount (current) 13370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 10174-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13481.42
Forgiveness Paid Date 2021-04-20
9109028502 2021-03-12 0202 PPS 405 Lexington Ave Fl 37, New York, NY, 10174-0002
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11117
Loan Approval Amount (current) 11117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10174-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11173.04
Forgiveness Paid Date 2021-09-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State