Search icon

THE AUSTRIAN TRADE & CONSULTING GROUP, INC.

Company claim

Is this your business?

Get access!

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
2025-06-11 2025-06-11 Address 405 LEXINGTON AVE. 26 FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 405 LEXINGTON AVE. 37 FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 405 LEXINGTON AVE. 37 FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2025-06-11 Address 405 LEXINGTON AVE. 37 FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250611004607 2025-06-11 BIENNIAL STATEMENT 2025-06-11
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

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

Jobs Reported:
2
Initial Approval Amount:
$13,370
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,481.42
Servicing Lender:
Fundbox, Inc.
Use of Proceeds:
Payroll: $13,370
Jobs Reported:
2
Initial Approval Amount:
$11,117
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,173.04
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $11,116

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State