Search icon

TIAN TIAN TRADING INC.

Company Details

Name: TIAN TIAN TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2010 (15 years ago)
Date of dissolution: 23 May 2023
Entity Number: 3926435
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 52-02 GRAND AVENUE, MASPETH, NY, United States, 11378
Principal Address: 52-02 GRAND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-02 GRAND AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
TIAN PING LIN Chief Executive Officer 52-02 GRAND AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-01-02 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-14 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-30 2023-05-23 Address 52-02 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2010-10-14 2023-05-23 Address 52-02 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2010-03-19 2010-10-14 Address 52-01 FLUSHING AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2010-03-19 2022-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230523002173 2023-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-03
200626060172 2020-06-26 BIENNIAL STATEMENT 2020-03-01
180525006186 2018-05-25 BIENNIAL STATEMENT 2018-03-01
160616006322 2016-06-16 BIENNIAL STATEMENT 2016-03-01
120430002273 2012-04-30 BIENNIAL STATEMENT 2012-03-01
101014000571 2010-10-14 CERTIFICATE OF CHANGE 2010-10-14
100319000298 2010-03-19 CERTIFICATE OF INCORPORATION 2010-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6655948402 2021-02-10 0202 PPS 5202 Grand Ave Ste 14, Maspeth, NY, 11378-3094
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34377
Loan Approval Amount (current) 34377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3094
Project Congressional District NY-07
Number of Employees 5
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34566.31
Forgiveness Paid Date 2021-09-01
5210938108 2020-07-18 0202 PPP 5202 GRAND AVE STE 14, MASPETH, NY, 11378-3016
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34378
Loan Approval Amount (current) 34378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-3016
Project Congressional District NY-07
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34570.14
Forgiveness Paid Date 2021-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State