Search icon

TRADERTOOLS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRADERTOOLS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2008 (17 years ago)
Entity Number: 3749279
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1325 AVENUE OF THE AMERICAS, FL 27, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
YAACOV HEIDINGSFELD Chief Executive Officer 1325 AVENUE OF THE AMERICAS, FL 27, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
263805200
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-31 2020-05-21 Address 250 W 57TH ST, STE 2507, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2013-05-31 2020-05-21 Address 250 W 57TH ST, STE 2507, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2008-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428003288 2022-04-28 BIENNIAL STATEMENT 2020-12-01
200521060024 2020-05-21 BIENNIAL STATEMENT 2018-12-01
SR-51188 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51189 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161227006177 2016-12-27 BIENNIAL STATEMENT 2016-12-01

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120800
Current Approval Amount:
120800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121702.64
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129100
Current Approval Amount:
129100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129598.47

Court Cases

Court Case Summary

Filing Date:
2009-01-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRADERTOOLS INC.
Party Role:
Plaintiff
Party Name:
FIXI PLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State