Search icon

GREAT LAKES TRADING, INC.

Company Details

Name: GREAT LAKES TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2007 (18 years ago)
Date of dissolution: 21 Aug 2021
Entity Number: 3504988
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 1924 66 STREET, BROOKLYN, NY, United States, 11204
Principal Address: ONE NORTH END AVENUE / BOX 956, NEW YORK, NY, United States, 10282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1924 66 STREET, BROOKLYN, NY, United States, 11204

Agent

Name Role Address
ANTHONY D'EGIDIO Agent 1924 66 STREET, BROOKLYN, NY, 11204

Chief Executive Officer

Name Role Address
ANTHONY D EGIDIO Chief Executive Officer ONE NORTH END AVENUE / BOX 956, NEW YORK, NY, United States, 10282

History

Start date End date Type Value
2019-05-08 2022-04-03 Address 1924 66 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2019-05-08 2022-04-03 Address 1924 66 STREET, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent)
2011-04-29 2022-04-03 Address ONE NORTH END AVENUE / BOX 956, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2011-04-29 2019-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-06-16 2011-04-29 Address ONE NORTH END AVENUE, BOX 956, NEW YORK, NY, 10282, USA (Type of address: Principal Executive Office)
2009-06-16 2011-04-29 Address ONE NORTH END AVENUE, BOX 956, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2007-04-18 2021-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-18 2011-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220403000584 2021-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-21
190508000454 2019-05-08 CERTIFICATE OF CHANGE 2019-05-08
130425002160 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110429002597 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090616002435 2009-06-16 BIENNIAL STATEMENT 2009-04-01
070418000496 2007-04-18 CERTIFICATE OF INCORPORATION 2007-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1433598003 2020-06-22 0202 PPP 1924 66 street, Brooklyn, NY, 11204-3804
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7970
Loan Approval Amount (current) 7970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3804
Project Congressional District NY-11
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8049.48
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State