Search icon

KELAPA TRADING USA INC.

Company Details

Name: KELAPA TRADING USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2005 (20 years ago)
Entity Number: 3214909
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 146 HENRY ST, APT 3B, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELAPA TRADING USA INC. DOS Process Agent 146 HENRY ST, APT 3B, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
HAI LENG NG Chief Executive Officer 146 HENRY ST, APT 3B, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 146 HENRY ST, APT 3B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-21 2023-06-01 Address 146 HENRY ST, APT 3B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2017-06-21 2023-06-01 Address 146 HENRY ST, APT 3B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-06-14 2017-06-21 Address 99 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-06-14 2017-06-21 Address 99 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2005-06-07 2017-06-21 Address 99 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2005-06-07 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601002130 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210727001955 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190611060367 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170621002001 2017-06-21 BIENNIAL STATEMENT 2017-06-01
150626002024 2015-06-26 BIENNIAL STATEMENT 2015-06-01
130626002281 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110629002539 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090528002553 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070614002718 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050607000142 2005-06-07 CERTIFICATE OF INCORPORATION 2005-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4300228008 2020-06-25 0202 PPP 146 Henry Street 3B, New York, NY, 10002-6405
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10002-6405
Project Congressional District NY-10
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7538.22
Forgiveness Paid Date 2020-12-30
9186218406 2021-02-16 0202 PPS 146 Henry St Apt 3B, New York, NY, 10002-6405
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7416
Loan Approval Amount (current) 7416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6405
Project Congressional District NY-10
Number of Employees 1
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7450.95
Forgiveness Paid Date 2021-08-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State