Search icon

33 TRADING CORP.

Company Details

Name: 33 TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2003 (22 years ago)
Entity Number: 2917507
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 60 MERRICK AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
33 TRADING CORP. DOS Process Agent 60 MERRICK AVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
TERRY AU Chief Executive Officer 60 MERRICK AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2005-09-01 2015-06-29 Address 60 MERRICK AVE, MERRICK, NY, 11566, 3431, USA (Type of address: Chief Executive Officer)
2005-09-01 2007-07-20 Address 1675 REID AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2005-09-01 2021-06-08 Address 60 MERRICK AVE, MERRICK, NY, 11566, 3431, USA (Type of address: Service of Process)
2003-06-10 2005-09-01 Address 350 BROADWAY, STE. 711, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210608060382 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190603061676 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602007316 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150629006060 2015-06-29 BIENNIAL STATEMENT 2015-06-01
130625002253 2013-06-25 BIENNIAL STATEMENT 2013-06-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8827
Current Approval Amount:
8827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8891.88

Date of last update: 30 Mar 2025

Sources: New York Secretary of State