Search icon

NEW C & T TRADING INC.

Company Details

Name: NEW C & T TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2005 (20 years ago)
Date of dissolution: 13 Aug 2024
Entity Number: 3186085
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 152-60 12TH AVENUE, WHITESTONE, NY, United States, 11357
Principal Address: 152-60 12TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TSE TING TONG Chief Executive Officer 152-60 12TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152-60 12TH AVENUE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2023-01-09 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-09 2024-08-20 Address 152-60 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2005-04-04 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-04 2024-08-20 Address 152-60 12TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820001001 2024-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-13
130503002542 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110420002411 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090325002594 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070409002183 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050404000191 2005-04-04 CERTIFICATE OF INCORPORATION 2005-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7488058500 2021-03-06 0202 PPS 15260 12th Ave, Whitestone, NY, 11357-1937
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17660
Loan Approval Amount (current) 17660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1937
Project Congressional District NY-03
Number of Employees 5
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17770.87
Forgiveness Paid Date 2021-10-22
3351727309 2020-04-29 0202 PPP 152-60 12TH AVE, WHITESTONE, NY, 11357-1937
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20379.17
Loan Approval Amount (current) 20379.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITESTONE, QUEENS, NY, 11357-1937
Project Congressional District NY-03
Number of Employees 2
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20518.43
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State