Search icon

SANTOSHI TRADING CORPORATION

Company Details

Name: SANTOSHI TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1997 (28 years ago)
Entity Number: 2109221
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-30 36TH ST., ASTORIA, NY, United States, 11106
Principal Address: 35-30 36TH ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MRS SUKLA MITRA Chief Executive Officer 45-13 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
SUKLA MITRA DOS Process Agent 35-30 36TH ST., ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 45-13 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2015-11-13 2023-12-01 Address 45-13 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2003-02-06 2015-11-13 Address 35-30 36TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2003-02-06 2015-11-13 Address 35-30 36TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1999-03-11 2023-12-01 Address 35-30 36TH ST., ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1999-03-11 2003-02-06 Address 35-30 36TH ST., ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1999-03-11 2003-02-06 Address 35-30 36TH ST., ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
1997-02-04 1999-03-11 Address 35-30 36TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1997-02-04 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201039790 2023-12-01 BIENNIAL STATEMENT 2023-02-01
210603061428 2021-06-03 BIENNIAL STATEMENT 2021-02-01
191118060293 2019-11-18 BIENNIAL STATEMENT 2019-02-01
170926006263 2017-09-26 BIENNIAL STATEMENT 2017-02-01
151113006233 2015-11-13 BIENNIAL STATEMENT 2015-02-01
130226002276 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110210002426 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090202002946 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070208002913 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050616002777 2005-06-16 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8086958610 2021-03-24 0202 PPS 3530 36th St, Long Island City, NY, 11106-1337
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103645
Loan Approval Amount (current) 103645
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-1337
Project Congressional District NY-07
Number of Employees 25
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104420.21
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: New York Secretary of State