Search icon

CONCORD GLOBAL TRADING, INC.

Company Details

Name: CONCORD GLOBAL TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2000 (25 years ago)
Entity Number: 2491928
ZIP code: 10118
County: Kings
Place of Formation: New York
Address: 350 FIFTH AVE, STE 10118, NEW YORK, NY, United States, 10118
Principal Address: 350 FIFTH AVE, STE 5260, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONCORD GLOBAL TRADING, INC. DOS Process Agent 350 FIFTH AVE, STE 10118, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
GEORGE GOKSEL BULAT Chief Executive Officer 350 FIFTH AVE, STE 5260, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2012-05-04 2020-12-21 Address 295 5TH AVE, STE 810, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-05-04 2020-12-21 Address 295 5TH AVE, STE 10016, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-21 2012-05-04 Address 295 5TH AVE, STE 1503, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-03-21 2012-05-04 Address 295 5TH AVE, STE 1503, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-03-21 2012-05-04 Address 295 5TH AVE, STE 1503, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-05-21 2006-03-21 Address 215 ADAMS ST, #9J, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2002-05-21 2006-03-21 Address 26C KENNEDY BLVD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2000-03-29 2006-03-21 Address 215 ADAMS STREET, 9J, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201221060138 2020-12-21 BIENNIAL STATEMENT 2020-03-01
120504002695 2012-05-04 BIENNIAL STATEMENT 2012-03-01
080317002697 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060321003280 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040323002045 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020521002549 2002-05-21 BIENNIAL STATEMENT 2002-03-01
000329000048 2000-03-29 CERTIFICATE OF INCORPORATION 2000-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1641308405 2021-02-02 0202 PPS 295 5th Ave, New York, NY, 10016-7103
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208925
Loan Approval Amount (current) 208925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7103
Project Congressional District NY-12
Number of Employees 10
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 211638.16
Forgiveness Paid Date 2022-05-24
2714447205 2020-04-16 0202 PPP 295 5TH AVE, NEW YORK, NY, 10016
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208925
Loan Approval Amount (current) 208925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210556.33
Forgiveness Paid Date 2021-02-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State