Search icon

NEW JIGU TRADING CORP.

Company Details

Name: NEW JIGU TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1996 (29 years ago)
Entity Number: 2073111
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 10 HARBOR PARK DRIVE, SUITE 101, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUN JOON KIM Chief Executive Officer 10 HARBOR PARK DRIVE, SUITE 101, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
NEW JIGU TRADING CORP. DOS Process Agent 10 HARBOR PARK DRIVE, SUITE 101, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
133912131
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 10 HARBOR PARK DRIVE, SUITE 101, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 56-08 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-03 Address 56-08 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2016-10-03 2024-10-03 Address 56-08 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2000-10-03 2016-10-03 Address 56-08 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003002829 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230104001912 2023-01-04 BIENNIAL STATEMENT 2022-10-01
201005062797 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001008041 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008069 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
546700.00
Total Face Value Of Loan:
546700.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
546400.00
Total Face Value Of Loan:
546400.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
546700
Current Approval Amount:
546700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
553260.4
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
546400
Current Approval Amount:
546400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
553525.65

Date of last update: 14 Mar 2025

Sources: New York Secretary of State