Search icon

TRADE INTERNATIONAL GROUP USA, INC.

Company Details

Name: TRADE INTERNATIONAL GROUP USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2001 (24 years ago)
Entity Number: 2656530
ZIP code: 11235
County: Richmond
Place of Formation: New York
Address: 65 OCEANA DR E, APT 6D, OFFICER, NY, United States, 11235
Principal Address: 65 OCEANA DR EAST, APT. 6D, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRADE INTERNATIONAL GROUP USA, INC. DOS Process Agent 65 OCEANA DR E, APT 6D, OFFICER, NY, United States, 11235

Chief Executive Officer

Name Role Address
IGOR CHERNYY Chief Executive Officer 65 OCEANA DR EAST, APT. 6D, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 65 OCEANA DR EAST, APT. 6D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2019-07-08 2024-01-18 Address 65 OCEANA DR EAST, APT. 6D, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2019-07-08 2024-01-18 Address 65 OCEANA DR EAST, APT. 6D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-07-20 2019-07-08 Address 36 ALGONKIN ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2003-07-22 2007-07-20 Address 36 ALGONKIN ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2003-07-22 2019-07-08 Address 36 ALGONKIN ST, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2003-07-22 2019-07-08 Address 36 ALGONKIN ST, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2001-07-02 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-02 2003-07-22 Address 672 ANNADALE ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118002712 2024-01-18 BIENNIAL STATEMENT 2024-01-18
190708060097 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170703007904 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150709006215 2015-07-09 BIENNIAL STATEMENT 2015-07-01
130716006302 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110822002228 2011-08-22 BIENNIAL STATEMENT 2011-07-01
090707003789 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070720002951 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050831002223 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030722002587 2003-07-22 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9579028409 2021-02-17 0202 PPP 65 Oceana Dr E Apt 6D, Brooklyn, NY, 11235-6687
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18332
Loan Approval Amount (current) 18332
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 Brooklyn, KINGS, NY, 11235-6687
Project Congressional District NY-08
Number of Employees 1
NAICS code 311111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18449.63
Forgiveness Paid Date 2021-10-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State