Search icon

LITA TRADING CORP.

Company Details

Name: LITA TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1974 (51 years ago)
Entity Number: 334720
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 1160 Broadway, storefront, New York, NY, United States, 10001
Principal Address: 1160 Broadway, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LITA TRADING CORP DOS Process Agent 1160 Broadway, storefront, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
MAY TSAI Chief Executive Officer 1160 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 1160 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2024-01-08 Address 1160 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-01-08 Address 1160 Broadway, storefront, New York, NY, 10001, USA (Type of address: Service of Process)
2023-05-31 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-01-15 2023-05-31 Address 87-10 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1974-01-15 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240108004820 2024-01-08 BIENNIAL STATEMENT 2024-01-08
230531004513 2023-05-31 BIENNIAL STATEMENT 2022-01-01
20130425068 2013-04-25 ASSUMED NAME CORP INITIAL FILING 2013-04-25
A128602-4 1974-01-15 CERTIFICATE OF INCORPORATION 1974-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-21 No data 1160 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-13 No data 1160 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-05 No data 1160 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-10 No data 1160 BROADWAY, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556610 SCALE-01 INVOICED 2022-11-21 20 SCALE TO 33 LBS
270042 CNV_SI INVOICED 2004-05-11 20 SI - Certificate of Inspection fee (scales)
263092 CNV_SI INVOICED 2003-05-15 20 SI - Certificate of Inspection fee (scales)
253745 CNV_SI INVOICED 2002-07-08 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6827267705 2020-05-01 0202 PPP 1160 Broadway, New York, NY, 10001
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70020.96
Forgiveness Paid Date 2021-11-18
2348988710 2021-03-28 0202 PPS 1160 Broadway, New York, NY, 10001-7510
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7510
Project Congressional District NY-12
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32111.82
Forgiveness Paid Date 2022-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State