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
110802002161 2011-08-02 BIENNIAL STATEMENT 2011-06-01
090728003095 2009-07-28 BIENNIAL STATEMENT 2009-06-01
070720003168 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050901002621 2005-09-01 BIENNIAL STATEMENT 2005-06-01
030610000728 2003-06-10 CERTIFICATE OF INCORPORATION 2003-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2590697708 2020-05-01 0235 PPP 60 MERRICK AVE, MERRICK, NY, 11566
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8827
Loan Approval Amount (current) 8827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 452111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8891.88
Forgiveness Paid Date 2021-01-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State