Search icon

BOK LEI PO TRADING, INC.

Company Details

Name: BOK LEI PO TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1996 (29 years ago)
Entity Number: 1992465
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 63 MOTT STREET, STOREFRONT, NEW YORK, NY, United States, 10013
Principal Address: 138-38 COOLIDGE AVE., BRIARWOOD, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 MOTT STREET, STOREFRONT, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
YUAN LI YAO-HONG Chief Executive Officer 138-38 COOLIDGE AVE., BRIARWOOD, NY, United States, 11435

History

Start date End date Type Value
1998-02-05 2010-03-26 Address 138-38 COOLIDGE AVE., BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
1998-02-05 2010-03-26 Address 138-38 COOLIDGE AVE., BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140213002116 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120130003075 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100326002477 2010-03-26 BIENNIAL STATEMENT 2010-01-01
080109002483 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060217002455 2006-02-17 BIENNIAL STATEMENT 2006-01-01
011226002034 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000217002328 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980205002700 1998-02-05 BIENNIAL STATEMENT 1998-01-01
960123000293 1996-01-23 CERTIFICATE OF INCORPORATION 1996-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-15 No data 63A MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 63 MOTT ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 63 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7904588702 2021-04-06 0202 PPP 63 Mott St Frnt A, New York, NY, 10013-4836
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4836
Project Congressional District NY-10
Number of Employees 3
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10657.42
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State