Search icon

ADER TRADING, INC.

Company Details

Name: ADER TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2007 (17 years ago)
Entity Number: 3587775
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 52-15 11TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 5215 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WEEFUAQB3QA7 2025-02-15 16897 BRIDGE CROSSING CIR, DELRAY BEACH, FL, 33446, 0013, USA 16897 BRIDGE CROSSING CIR, DELRAY BEACH, FL, 33446, 0013, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-02-20
Initial Registration Date 2018-12-03
Entity Start Date 2007-10-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 722310
Product and Service Codes 4710, 5630, 6515, 8415, 8530, 8925

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINCENZO REDA
Role PRESIDENT
Address 16897 BRIDGE CROSSING CIR, DELRAY BEACH, FL, 33446, 0013, USA
Government Business
Title PRIMARY POC
Name VINCENZO REDA
Role PRESIDENT
Address 16897 BRIDGE CROSSING CIR, DELRAY BEACH, FL, 33446, 0013, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
VINCENZO REDA Chief Executive Officer 52-15 11TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-15 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2009-11-17 2011-10-20 Address 5 TERRACE CIRCLE APT 3D, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2007-10-31 2009-11-17 Address 18-30 43RD STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111020002573 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091117002642 2009-11-17 BIENNIAL STATEMENT 2009-10-01
071031000749 2007-10-31 CERTIFICATE OF INCORPORATION 2007-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6316828102 2020-07-21 0235 PPP 1013 MAPLE DR, FRANKLIN SQUARE, NY, 11010-3042
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22166.68
Loan Approval Amount (current) 22166.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-3042
Project Congressional District NY-04
Number of Employees 2
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22400.49
Forgiveness Paid Date 2021-08-16

Date of last update: 10 Mar 2025

Sources: New York Secretary of State