Search icon

BLUE OCEAN (NY) TRADING INC.

Company Details

Name: BLUE OCEAN (NY) TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2008 (17 years ago)
Entity Number: 3633323
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2953 SHORE PARKWAY, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUE OCEAN (NY) TRADING INC. DOS Process Agent 2953 SHORE PARKWAY, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ZHU LIN ZHANG Chief Executive Officer 2953 SHORE PARKWAY, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 2953 SHORE PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-03-12 2020-02-05 Address 2953 SHORE PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2010-03-12 2024-10-25 Address 2953 SHORE PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-02-19 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-19 2024-10-25 Address 2953 SHORE PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025001942 2024-10-25 BIENNIAL STATEMENT 2024-10-25
221114003176 2022-11-14 BIENNIAL STATEMENT 2022-02-01
200205060805 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180201007381 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160226006081 2016-02-26 BIENNIAL STATEMENT 2016-02-01
140320002315 2014-03-20 BIENNIAL STATEMENT 2014-02-01
120403002843 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100312003003 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080219000893 2008-02-19 CERTIFICATE OF INCORPORATION 2008-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5913108102 2020-07-20 0202 PPP 2953 Shore Parkway, Brooklyn, NY, 11235-6216
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14117
Loan Approval Amount (current) 14117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6216
Project Congressional District NY-08
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1621728405 2021-02-02 0202 PPS 2953 Shore Pkwy, Brooklyn, NY, 11235-6216
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6216
Project Congressional District NY-08
Number of Employees 3
NAICS code 423990
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 13696.77
Forgiveness Paid Date 2022-07-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State