Search icon

IP TRADING LLC

Headquarter

Company Details

Name: IP TRADING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2001 (24 years ago)
Entity Number: 2628415
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 538 MADISON AVE, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of IP TRADING LLC, FLORIDA M03000002538 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 538 MADISON AVE, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105980 Alcohol sale 2024-07-05 2024-07-05 2026-06-30 538 MADISON AVE, NEW YORK, New York, 10022 Restaurant
0423-22-112610 Alcohol sale 2024-06-26 2024-06-26 2026-06-30 538 MADISON AVE 2ND FLOOR, NEW YORK, NY, 10022 Additional Bar

History

Start date End date Type Value
2002-10-16 2005-05-18 Address 2125 PEMACO ROAD, MERICK, NY, 11566, USA (Type of address: Service of Process)
2001-05-07 2002-10-16 Address ATTN: GENERAL MANAGER, 538 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-04-16 2001-05-07 Address THE LLC, 538 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060949 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190401060401 2019-04-01 BIENNIAL STATEMENT 2019-04-01
180809006303 2018-08-09 BIENNIAL STATEMENT 2017-04-01
130429002301 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110427002342 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090409002894 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070830000068 2007-08-30 CERTIFICATE OF PUBLICATION 2007-08-30
070501002829 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050518002310 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030425002153 2003-04-25 BIENNIAL STATEMENT 2003-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-10 CASPIAN STAR CAVIAR/CAV 832 WHITTIER ST, BRONX, Bronx, NY, 10474 C Food Inspection Department of Agriculture and Markets 12B - Preprinted temperature requirements on all jar covers and stickers for all caviars are written incorrectly as follows: jar has keep refrigerated at F 28 °-38°/C ± 4°, but should have keep refrigerated at 28°F- 38°F/± 4°C .
2023-04-18 CASPIAN STAR CAVIAR/CAV 832 WHITTIER ST, BRONX, Bronx, NY, 10474 A Food Inspection Department of Agriculture and Markets No data
2023-02-07 CASPIAN STAR CAVIAR/CAV 832 WHITTIER ST, BRONX, Bronx, NY, 10474 C Food Inspection Department of Agriculture and Markets 12B - Crèpe blini lacks sub-ingredients of Baking powder on the product label. - Madame sturgeon roe container lacks declaration of contains fish on label.
2022-05-24 CASPIAN STAR CAVIAR/CAV 832 WHITTIER ST, BRONX, Bronx, NY, 10474 C Food Inspection Department of Agriculture and Markets 15C - A gasket for one of the doors to cooler #2 in the production room is noted cracked and loose.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5302497206 2020-04-27 0202 PPP 538 Madison Ave, New York, NY, 10022
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458556
Loan Approval Amount (current) 458556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10022-0001
Project Congressional District NY-12
Number of Employees 37
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 464351.64
Forgiveness Paid Date 2021-07-29
5002608403 2021-02-07 0202 PPS 538 Madison Ave, New York, NY, 10022-3215
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424545
Loan Approval Amount (current) 424545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10022-3215
Project Congressional District NY-12
Number of Employees 32
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 428164.42
Forgiveness Paid Date 2021-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103999 Fair Labor Standards Act 2011-06-13 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 2011-06-13
Termination Date 2012-06-20
Date Issue Joined 2011-07-18
Pretrial Conference Date 2011-07-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name MINES
Role Plaintiff
Name IP TRADING LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State