Search icon

CHERECHIAN TRADING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHERECHIAN TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1967 (58 years ago)
Entity Number: 211624
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 18 Bridge Street, 1B, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MOEZINIA Chief Executive Officer 18 BRIDGE STREET, 1B, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
MICHAEL MOEZINIA DOS Process Agent 18 Bridge Street, 1B, Brooklyn, NY, United States, 11201

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 369 BROADWAY, NEW YORK, NY, 10013, 3906, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 18 BRIDGE STREET, 1B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2005-07-28 2023-06-01 Address 369 BROADWAY, NEW YORK, NY, 10013, 3906, USA (Type of address: Chief Executive Officer)
1995-06-20 2023-06-01 Address ESHAGH MOEZINIA, 369 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-06-20 2005-07-28 Address 369 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601001629 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220128002384 2022-01-28 BIENNIAL STATEMENT 2022-01-28
20060215064 2006-02-15 ASSUMED NAME CORP INITIAL FILING 2006-02-15
050728002651 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030606002758 2003-06-06 BIENNIAL STATEMENT 2003-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174442 CL VIO INVOICED 2012-03-22 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
52949.00
Total Face Value Of Loan:
52949.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52949
Current Approval Amount:
52949
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53285.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State