Search icon

EAST PARK TRADING INC.

Company Details

Name: EAST PARK TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1998 (27 years ago)
Entity Number: 2301808
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 172 SCOTT AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO JING YU Chief Executive Officer 82-11 ANKENER AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 SCOTT AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2000-08-31 2006-08-25 Address 82-09 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2000-08-31 2006-08-25 Address 201 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2000-08-31 2006-08-25 Address 201 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1998-10-02 2000-08-31 Address 197 BRIDGE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1998-09-29 1998-10-02 Address 197 RIDGE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140929006190 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120913002020 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100916002283 2010-09-16 BIENNIAL STATEMENT 2010-09-01
060825002147 2006-08-25 BIENNIAL STATEMENT 2006-09-01
040813000480 2004-08-13 ANNULMENT OF DISSOLUTION 2004-08-13
DP-1592248 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000831002763 2000-08-31 BIENNIAL STATEMENT 2000-09-01
981002000088 1998-10-02 CERTIFICATE OF CHANGE 1998-10-02
980929000019 1998-09-29 CERTIFICATE OF INCORPORATION 1998-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5161067201 2020-04-27 0202 PPP 8211 ANKENER AVE, ELMHURST, NY, 11373-4118
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3493.75
Loan Approval Amount (current) 3493.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446661
Servicing Lender Name Global Bank
Servicing Lender Address 8 Catherine Street, NEW YORK CITY, NY, 10038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-4118
Project Congressional District NY-06
Number of Employees 1
NAICS code 531120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446661
Originating Lender Name Global Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3513.84
Forgiveness Paid Date 2020-11-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State