Search icon

DARBY TRADING INCORPORATED

Company Details

Name: DARBY TRADING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2588926
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 3000 WESTCHESTER AVE, SUITE 200A, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RYAN FALES Chief Executive Officer 3000 WESTCHESTER AVE, SUITE 200A, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
DARBY TRADING INCORPORATED DOS Process Agent 3000 WESTCHESTER AVE, SUITE 200A, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 3000 WESTCHESTER AVE, SUITE S-226, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 3000 WESTCHESTER AVE, SUITE 200A, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-01-03 Address 3000 WESTCHESTER AVE, SUITE 200A, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2024-06-17 2025-01-03 Address 3000 WESTCHESTER AVE, SUITE 200A, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 3000 WESTCHESTER AVE, SUITE 200A, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 3000 WESTCHESTER AVE, SUITE S-226, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2024-06-17 2025-01-03 Address 3000 WESTCHESTER AVE, SUITE S-226, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-06-17 Address 3000 WESTCHESTER AVE, SUITE S-226, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-06-17 Address 3000 WESTCHESTER AVE, SUITE S-226, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002349 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240617004101 2024-06-17 BIENNIAL STATEMENT 2024-06-17
210104060876 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060333 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170118006030 2017-01-18 BIENNIAL STATEMENT 2017-01-01
160303007208 2016-03-03 BIENNIAL STATEMENT 2015-01-01
130220002128 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110124002415 2011-01-24 BIENNIAL STATEMENT 2011-01-01
081229002812 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070201002221 2007-02-01 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3386027703 2020-05-01 0202 PPP 3000 Westchester Avenue Suite 300A, Purchase, NY, 10577-2565
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) 93673
Loan Approval Amount (current) 93672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Purchase, WESTCHESTER, NY, 10577-2565
Project Congressional District NY-16
Number of Employees 3
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94374.54
Forgiveness Paid Date 2021-02-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State