Search icon

TRADE FORCE NYC, INC.

Company Details

Name: TRADE FORCE NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2000 (24 years ago)
Entity Number: 2579535
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 22 CONSELYEA STREET, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-388-2884

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRADE FORCE NYC, INC. DOS Process Agent 22 CONSELYEA STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
PATRIZIA BORDONI Chief Executive Officer 22 CONSELYEA STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
2074074-DCA Active Business 2018-06-21 2023-07-31

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 22 CONSELYEA STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-12-03 Address 22 CONSELYEA STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2018-12-11 2020-12-08 Address 22 CONSELYEA STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2016-12-14 2018-12-11 Address 22 CONSELYEA STREET, BROOKLYN, NY, 11211, 2202, USA (Type of address: Service of Process)
2013-01-11 2016-12-14 Address 22 CONSELYEA STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-01-11 2024-12-03 Address 22 CONSELYEA STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-01-20 2013-01-11 Address 223 BEDFORD AVENUE, #2R, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2002-12-02 2005-01-20 Address 223 BEDFORD AVENUE, #2R, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2002-12-02 2013-01-11 Address 223 BEDFORD AVENUE, #2R, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-12-01 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203005014 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221207003070 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201208061226 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181211006789 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161214006097 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141210006904 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130111002233 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110209002928 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081215002050 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061206002307 2006-12-06 BIENNIAL STATEMENT 2006-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-15 No data 223 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-07 No data 223 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-27 No data 252 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-09 No data 223 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-13 No data 252 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3352225 RENEWAL INVOICED 2021-07-21 340 Secondhand Dealer General License Renewal Fee
3050631 RENEWAL INVOICED 2019-06-25 340 Secondhand Dealer General License Renewal Fee
2801551 LICENSE INVOICED 2018-06-20 255 Secondhand Dealer General License Fee
2801533 FINGERPRINT INVOICED 2018-06-20 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5512258405 2021-02-08 0202 PPS 223 Bedford Ave, Brooklyn, NY, 11211-4171
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65100
Loan Approval Amount (current) 65100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4171
Project Congressional District NY-07
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65861.31
Forgiveness Paid Date 2022-04-21
5887947106 2020-04-14 0202 PPP 223 Bedford Avenue, BROOKLYN, NY, 11211
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65100
Loan Approval Amount (current) 65100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65709.41
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307251 Americans with Disabilities Act - Other 2023-09-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-28
Termination Date 2024-02-02
Date Issue Joined 2023-11-22
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name TRADE FORCE NYC, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State