Search icon

DECENT TRADING, INC.

Company Details

Name: DECENT TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1998 (26 years ago)
Entity Number: 2322315
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1220 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MUHAMMAD MAZHAR ALI KHAN Chief Executive Officer 370 FAIRMOUNT AVE., JERSEY CITY, NJ, United States, 07306

History

Start date End date Type Value
1998-12-07 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-07 2001-03-20 Address 1220 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021203002458 2002-12-03 BIENNIAL STATEMENT 2002-12-01
010320002250 2001-03-20 BIENNIAL STATEMENT 2000-12-01
981207000470 1998-12-07 CERTIFICATE OF INCORPORATION 1998-12-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3196624 CL VIO INVOICED 2020-08-03 350 CL - Consumer Law Violation
3166632 CL VIO CREDITED 2020-03-04 262.5 CL - Consumer Law Violation
3166604 CL VIO CREDITED 2020-03-04 175 CL - Consumer Law Violation
3097284 CL VIO INVOICED 2019-10-03 350 CL - Consumer Law Violation
3051864 CL VIO CREDITED 2019-06-28 175 CL - Consumer Law Violation
2981973 CL VIO INVOICED 2019-02-14 350 CL - Consumer Law Violation
2955162 CL VIO CREDITED 2018-12-31 175 CL - Consumer Law Violation
30728 CL VIO INVOICED 2004-08-13 375 CL - Consumer Law Violation
30708 CL VIO INVOICED 2004-06-09 100 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-19 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2019-06-19 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-12-14 Default Decision BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
-13083.33
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
13210.00
Total Face Value Of Loan:
13210.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
13210
Current Approval Amount:
13210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 31 Mar 2025

Sources: New York Secretary of State