Search icon

LA VIE TRADING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LA VIE TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2009 (16 years ago)
Entity Number: 3821755
ZIP code: 07055
County: New York
Place of Formation: New York
Address: 61 willet st, ste 12, passaic, NJ, United States, 07055
Principal Address: 61 WILLET ST, ste 12, passaic, NJ, United States, 07055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA VIE TRADING CORP. DOS Process Agent 61 willet st, ste 12, passaic, NJ, United States, 07055

Chief Executive Officer

Name Role Address
SANG BIN NA Chief Executive Officer 61 WILLET ST, STE 12, PASSAIC, NJ, United States, 07055

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 61 WILLET ST, STE 12, PASSAIC, NJ, 07055, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 1239 BROADWAY, SUITE 400A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 1239 BROADWAY, SUITE 400A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2025-06-02 Address 61 WILLET ST, STE 12, PASSAIC, NJ, 07055, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602002012 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240906001409 2024-09-06 BIENNIAL STATEMENT 2024-09-06
210602060642 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190619060141 2019-06-19 BIENNIAL STATEMENT 2019-06-01
150602006627 2015-06-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
35045.00
Total Face Value Of Loan:
35045.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
42767.00
Total Face Value Of Loan:
42767.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$42,767
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,767
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,058.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,770
Rent: $23,997
Jobs Reported:
3
Initial Approval Amount:
$35,045
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,045
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,291.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,043
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State