Search icon

R & A INTERNATIONAL TRADING, INC.

Headquarter

Company Details

Name: R & A INTERNATIONAL TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2812843
ZIP code: 11434
County: Suffolk
Place of Formation: New York
Address: 175 57, 148TH ROAD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of R & A INTERNATIONAL TRADING, INC., FLORIDA F12000004204 FLORIDA

DOS Process Agent

Name Role Address
R & A INTERNATIONAL TRADING, INC. DOS Process Agent 175 57, 148TH ROAD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
RUKHSANA KADRI Chief Executive Officer 175 57, 148TH ROAD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2011-07-11 2014-10-15 Address 125-12 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2011-07-11 2014-10-15 Address 125-12 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2011-07-11 2014-10-15 Address 125-12 89TH AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2004-11-17 2011-07-11 Address 182-08 149TH AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)
2004-11-17 2011-07-11 Address 182-08 149TH AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2004-11-17 2011-07-11 Address 182-08 149TH AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2002-09-18 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-18 2004-11-17 Address 29 PINE CONE LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904009895 2018-09-04 BIENNIAL STATEMENT 2018-09-01
141015006289 2014-10-15 BIENNIAL STATEMENT 2014-09-01
120927002093 2012-09-27 BIENNIAL STATEMENT 2012-09-01
110711002261 2011-07-11 BIENNIAL STATEMENT 2010-09-01
041117002170 2004-11-17 BIENNIAL STATEMENT 2004-09-01
020918000269 2002-09-18 CERTIFICATE OF INCORPORATION 2002-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5134197308 2020-04-30 0202 PPP 175-57 148TH ROAD, JAMAICA, NY, 11434
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128250
Loan Approval Amount (current) 128250
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 14
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 129386.44
Forgiveness Paid Date 2021-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State