Search icon

AQIDAS TRADING, INC.

Company Details

Name: AQIDAS TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2010 (15 years ago)
Entity Number: 3927770
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 38 E. 98TH STREET, NEW YORK, NY, United States, 10029
Principal Address: 38 EAST 98TH STREET, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-831-1754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAK S MEIER Chief Executive Officer 27 WINDSOR PLACE, OLD TAPPAN, NJ, United States, 07675

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 E. 98TH STREET, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date Last renew date End date Address Description
0071-23-129335 No data Alcohol sale 2023-07-18 2023-07-18 2026-06-30 38 E 98TH ST, NEW YORK, New York, 10029 Grocery Store
1377517-DCA Active Business 2010-11-23 No data 2024-03-31 No data No data

History

Start date End date Type Value
2010-03-23 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140507002180 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120905002380 2012-09-05 BIENNIAL STATEMENT 2012-03-01
100323000543 2010-03-23 CERTIFICATE OF INCORPORATION 2010-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-16 No data 1414 MADISON AVE, Manhattan, NEW YORK, NY, 10029 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 38 E 98TH ST, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 38 E 98TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-27 No data 38 E 98TH ST, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-23 No data 38 E 98TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3425366 RENEWAL INVOICED 2022-03-10 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3149843 RENEWAL INVOICED 2020-01-28 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3074435 LL VIO INVOICED 2019-08-19 500 LL - License Violation
3050043 LL VIO CREDITED 2019-06-24 250 LL - License Violation
2966798 SCALE-01 INVOICED 2019-01-23 80 SCALE TO 33 LBS
2751524 RENEWAL INVOICED 2018-02-28 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2555987 CL VIO INVOICED 2017-02-21 175 CL - Consumer Law Violation
2546688 SCALE-01 INVOICED 2017-02-03 80 SCALE TO 33 LBS
2302945 RENEWAL INVOICED 2016-03-18 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1596087 RENEWAL INVOICED 2014-02-20 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-13 Default Decision Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data 1 No data
2017-01-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9666438401 2021-02-17 0202 PPS 38 E 98th St, New York, NY, 10029-6517
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14140
Loan Approval Amount (current) 14140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-6517
Project Congressional District NY-12
Number of Employees 5
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14306.19
Forgiveness Paid Date 2022-04-28
9107498107 2020-07-27 0202 PPP 38 E 98TH STREET, NEW YORK, NY, 10029-6502
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14401
Loan Approval Amount (current) 14401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-6502
Project Congressional District NY-12
Number of Employees 5
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14685.47
Forgiveness Paid Date 2022-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302671 Americans with Disabilities Act - Other 2023-03-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-30
Termination Date 2023-08-30
Date Issue Joined 2023-07-14
Section 1331
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name AQIDAS TRADING, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State