Search icon

Y. S. TRADING CORP.

Company Details

Name: Y. S. TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1997 (28 years ago)
Entity Number: 2158504
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 164-02 NORTHERN BLVD, FLUSHING, NY, United States, 11365
Principal Address: 38-31 23RD STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIM & CHOI ASSOCIATES INC DOS Process Agent 164-02 NORTHERN BLVD, FLUSHING, NY, United States, 11365

Chief Executive Officer

Name Role Address
HWA TAE SHIN Chief Executive Officer 38-21 23RD ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2005-08-31 2013-07-25 Address 38-21 23RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2003-08-07 2007-07-17 Address 136-65 37TH AVE, 208, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2001-07-16 2005-08-31 Address 41-24 147TH STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2001-07-16 2003-08-07 Address 35-20 147TH STREET, #2B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1997-07-01 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-01 2001-07-16 Address C/O P.M. CHIN & CO, 36-22A UNION ST., #202, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130725002277 2013-07-25 BIENNIAL STATEMENT 2013-07-01
090723002410 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070717003184 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050831002868 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030807002207 2003-08-07 BIENNIAL STATEMENT 2003-07-01
010716002072 2001-07-16 BIENNIAL STATEMENT 2001-07-01
970701000489 1997-07-01 CERTIFICATE OF INCORPORATION 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7109888307 2021-01-27 0202 PPS 3821 23rd St, Long Island City, NY, 11101-3617
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3617
Project Congressional District NY-07
Number of Employees 4
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43840.1
Forgiveness Paid Date 2021-08-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State