Search icon

47 DIVISION STREET TRADING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 47 DIVISION STREET TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2008 (17 years ago)
Entity Number: 3733860
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 47 DIVISION STREET, GROUND, NEW YORK, NY, United States, 10002
Principal Address: 47 DIVISION ST, GROUND, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHI CHAO LI Chief Executive Officer 47 DIVISION ST, GROUND, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 DIVISION STREET, GROUND, NEW YORK, NY, United States, 10002

Licenses

Number Type Address
620979 Retail grocery store 47 DIVISION ST, NEW YORK, NY, 10002

History

Start date End date Type Value
2025-02-07 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-05 Address 47 DIVISION ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 47 DIVISION ST, GROUND, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905003626 2024-09-05 BIENNIAL STATEMENT 2024-09-05
201007060771 2020-10-07 BIENNIAL STATEMENT 2020-10-01
141028006431 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121022002261 2012-10-22 BIENNIAL STATEMENT 2012-10-01
081021000232 2008-10-21 CERTIFICATE OF INCORPORATION 2008-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2939302 WM VIO INVOICED 2018-12-05 25 WM - W&M Violation
2937137 SCALE-01 INVOICED 2018-11-30 80 SCALE TO 33 LBS
2351043 SCALE-01 INVOICED 2016-05-23 80 SCALE TO 33 LBS
1777293 SCALE-01 INVOICED 2014-09-09 80 SCALE TO 33 LBS
208459 OL VIO INVOICED 2013-02-08 500 OL - Other Violation
221983 WH VIO INVOICED 2013-02-07 150 WH - W&M Hearable Violation
344273 CNV_SI INVOICED 2013-01-31 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-21 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22700.00
Total Face Value Of Loan:
22700.00
Date:
2013-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
236400.00
Total Face Value Of Loan:
236400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22700
Current Approval Amount:
22700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22955.38

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 334-5226
Add Date:
2010-11-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State