Search icon

WONA TRADING, INC.

Company Details

Name: WONA TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052432
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 37 WEST 28TH STREET, 1ST FL., NEW YORK, NY, United States, 10001
Principal Address: 37 W. 28TH STREET, 1ST FL., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JA SOOK YANG Chief Executive Officer 146-12 BAYSIDE AVENUE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
WONA TRADING, INC. DOS Process Agent 37 WEST 28TH STREET, 1ST FL., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 146-12 BAYSIDE AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 243 28 72ND AVE, 1ST FL, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2014-08-27 2024-05-01 Address 37 WEST 28TH STREET, GROUND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-15 2024-05-01 Address 243 28 72ND AVE, 1ST FL, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2004-05-12 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-12 2014-08-27 Address 1225 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039113 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220505000493 2022-05-05 BIENNIAL STATEMENT 2022-05-01
140827000461 2014-08-27 CERTIFICATE OF CHANGE 2014-08-27
080521002307 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060515002166 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040512000351 2004-05-12 CERTIFICATE OF INCORPORATION 2004-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7454127209 2020-04-28 0202 PPP 37 west 32nd Street, NEW YORK, NY, 10001-3801
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158100
Loan Approval Amount (current) 158100
Undisbursed Amount 0
Franchise Name -
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, 10001-3801
Project Congressional District NY-12
Number of Employees 19
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 159979.87
Forgiveness Paid Date 2021-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303667 Trademark 2013-05-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-31
Termination Date 2014-07-08
Date Issue Joined 2014-04-24
Pretrial Conference Date 2013-07-26
Section 1051
Status Terminated

Parties

Name RIVER LIGHT V, L.P.
Role Plaintiff
Name WONA TRADING, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State