Search icon

A H D TRADING CORP.

Company Details

Name: A H D TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2008 (16 years ago)
Entity Number: 3748362
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 505 MESEROLE STREET, BROOKLYN, NY, United States, 11237
Principal Address: 505 MERSEROLE STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A H D TRADING CORP. DOS Process Agent 505 MESEROLE STREET, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
WEN X HUANG Chief Executive Officer 505 MESEROLE ST, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-08-29 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-28 2024-03-28 Address 505 MESEROLE ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-09 2024-03-28 Address 505 MESEROLE ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2008-12-02 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-02 2024-03-28 Address 505 MESEROLE STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328000967 2024-03-28 BIENNIAL STATEMENT 2024-03-28
121212006314 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110209003301 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081202000216 2008-12-02 CERTIFICATE OF INCORPORATION 2008-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3623787103 2020-04-11 0202 PPP 55 MESEROLE ST, BROOKLYN, NY, 11206-2004
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-2004
Project Congressional District NY-07
Number of Employees 7
NAICS code 424420
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52889.38
Forgiveness Paid Date 2021-01-07
5379338503 2021-02-27 0202 PPS 55 Meserole St, Brooklyn, NY, 11206-2004
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 61200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-2004
Project Congressional District NY-07
Number of Employees 10
NAICS code 424420
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61626.7
Forgiveness Paid Date 2021-11-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State