Search icon

E.C. WORLD TRADING CORPORATION

Company Details

Name: E.C. WORLD TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2006 (19 years ago)
Entity Number: 3302759
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 55 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAPING JIANG Chief Executive Officer 3515 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
E.C. WORLD TRADING CORPORATION DOS Process Agent 55 ONDERDONK AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2025-02-20 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-07 Address 3515 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-06-07 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-22 2024-06-07 Address 3515 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2010-01-26 2014-07-22 Address 183 EAST 98TH ST, APT 14B, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2006-01-09 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-09 2024-06-07 Address 1150 METROPOLITAN AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607003316 2024-06-07 BIENNIAL STATEMENT 2024-06-07
140722002123 2014-07-22 BIENNIAL STATEMENT 2014-01-01
100126002741 2010-01-26 BIENNIAL STATEMENT 2010-01-01
060109000236 2006-01-09 CERTIFICATE OF INCORPORATION 2006-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8158987307 2020-05-01 0202 PPP 55 ONDERDONK AVE, RIDGEWOOD, NY, 11385-1054
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26685
Loan Approval Amount (current) 26685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-1054
Project Congressional District NY-07
Number of Employees 5
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26911.64
Forgiveness Paid Date 2021-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State