Search icon

WE-CARE TRADING CO. LTD.

Company Details

Name: WE-CARE TRADING CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1973 (52 years ago)
Entity Number: 262911
ZIP code: 10538
County: New York
Place of Formation: New York
Address: PO BOX 299, LARCHMONT, NY, United States, 10538
Principal Address: 123 W. 28TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7ASH5 Active Non-Manufacturer 2015-01-23 2024-03-01 2027-12-16 No data

Contact Information

POC THERESA GONZALES
Phone +1 212-244-4477
Address 123 W 28TH ST, NEW YORK, NY, 10001 6120, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ROBERT CHUN Chief Executive Officer PO BOX 299, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
WE-CARE TRADING CO. LTD. DOS Process Agent PO BOX 299, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2019-06-03 2021-06-01 Address PO BOX 299, LARCHMONT, NY, 10538, 0299, USA (Type of address: Service of Process)
2015-06-01 2019-06-03 Address C/O OMNIKIDS, 842 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-06-05 2019-06-03 Address 842 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-06-05 2015-06-01 Address OMNIKIDS, 842 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-06-05 2019-06-03 Address 842 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-06-10 2013-06-05 Address 842 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-06-10 2013-06-05 Address OMNIKIDS, 842 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-10 2013-06-05 Address 842 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1973-06-05 2011-06-10 Address 41 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1973-06-05 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210601060582 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062287 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006524 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006087 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006569 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110610002994 2011-06-10 BIENNIAL STATEMENT 2011-06-01
C289368-2 2000-06-05 ASSUMED NAME LLC INITIAL FILING 2000-06-05
A76286-2 1973-06-05 CERTIFICATE OF INCORPORATION 1973-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208507409 2020-05-04 0202 PPP 123 W 28TH ST, NEW YORK, NY, 10001-6120
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367300
Loan Approval Amount (current) 352500
Undisbursed Amount 0
Franchise Name Cambria by Choice Hotels
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-6120
Project Congressional District NY-12
Number of Employees 32
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 356652.74
Forgiveness Paid Date 2021-07-13
5348208409 2021-02-08 0202 PPS 123 W 28th St, New York, NY, 10001-6120
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493500
Loan Approval Amount (current) 493500
Undisbursed Amount 0
Franchise Name Cambria by Choice Hotels
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-6120
Project Congressional District NY-12
Number of Employees 32
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 498205.15
Forgiveness Paid Date 2022-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State