Search icon

GREAT ONE TRADING, INC.

Company Details

Name: GREAT ONE TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2004 (21 years ago)
Entity Number: 3111450
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 4120 2nd Ave., BROOKLYN, NY, United States, 11232
Address: 4120 2nd Ave., Brooklyn, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAU, SING CHI-VINCENT Chief Executive Officer 4120 2ND AVE., BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
GREAT ONE TRADING INC. DOS Process Agent 4120 2nd Ave., Brooklyn, NY, United States, 11232

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 4120 2ND AVE., BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 260 MONITOR ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2009-04-28 2024-10-21 Address 4120 2ND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2006-10-13 2024-10-21 Address 260 MONITOR ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2004-10-07 2009-04-28 Address 260 MONITOR STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2004-10-07 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241021002982 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221013001385 2022-10-13 BIENNIAL STATEMENT 2022-10-01
090428000661 2009-04-28 CERTIFICATE OF CHANGE 2009-04-28
081003002155 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061013002910 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041007000828 2004-10-07 CERTIFICATE OF INCORPORATION 2004-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2951958205 2020-08-03 0202 PPP 4120 2ND AVE, BROOKLYN, NY, 11232
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6097
Loan Approval Amount (current) 6097
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 424420
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6139.82
Forgiveness Paid Date 2021-04-20
1211678705 2021-03-26 0202 PPS 4120 2nd Ave, Brooklyn, NY, 11232-3315
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6095
Loan Approval Amount (current) 6095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-3315
Project Congressional District NY-10
Number of Employees 3
NAICS code 424490
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6145.96
Forgiveness Paid Date 2022-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State