Search icon

AMKO TRADING CORP.

Company Details

Name: AMKO TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (24 years ago)
Entity Number: 2589536
ZIP code: 11050
County: Queens
Place of Formation: New York
Principal Address: 26 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050
Address: 26 Harbor Park Dr., Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMKO TRADING CORP. DOS Process Agent 26 Harbor Park Dr., Port Washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
THOMAS YANG Chief Executive Officer 26 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
THOMAS YANG
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3273878

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2019-12-20 2024-05-14 Address 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2019-12-20 2024-05-14 Address 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2003-03-10 2019-12-20 Address 33-09 FARRINGTON STREET, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2003-03-10 2019-12-20 Address 33-09 FARRINGTON STREET, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240514002456 2024-05-14 BIENNIAL STATEMENT 2024-05-14
191220002047 2019-12-20 BIENNIAL STATEMENT 2019-01-01
070110002582 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050228002263 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030310002898 2003-03-10 BIENNIAL STATEMENT 2003-01-01

Trademarks Section

Serial Number:
87139462
Mark:
AMKO
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2016-08-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AMKO

Goods And Services

For:
Commercial and industrial cookware, namely, electric and gas rice cookers, and electric rice warmers; Industrial rice cookers; Electric rice cooker; Gas rice cooker; Industrial rice warmers; Electric rice warmers
First Use:
2016-08-04
International Classes:
011 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34900
Current Approval Amount:
34900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35083.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50336.11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State