Search icon

USA SHUN DA TRADING INC.

Company Details

Name: USA SHUN DA TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2010 (15 years ago)
Entity Number: 3959463
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1285 FLUSHING AVE., BROOKLYN, NY, United States, 11237
Principal Address: 1285 FLUSHING AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIU WEI LIN Chief Executive Officer 1285 FLUSHING AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
USA SHUN DA TRADING INC. DOS Process Agent 1285 FLUSHING AVE., BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 1285 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-07-02 Address 1285 FLUSHING AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2014-07-22 2024-07-02 Address 1285 FLUSHING AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2010-09-01 2020-08-18 Address 1285 FLUSHING AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2010-06-09 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-09 2010-09-01 Address 4898 MASPETH AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002309 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220603001270 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200818060557 2020-08-18 BIENNIAL STATEMENT 2020-06-01
180723006170 2018-07-23 BIENNIAL STATEMENT 2018-06-01
160809006483 2016-08-09 BIENNIAL STATEMENT 2016-06-01
140722006225 2014-07-22 BIENNIAL STATEMENT 2014-06-01
100901000651 2010-09-01 CERTIFICATE OF CHANGE 2010-09-01
100609000162 2010-06-09 CERTIFICATE OF INCORPORATION 2010-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6533417707 2020-05-01 0202 PPP 1285 FLUSHING AVE, BROOKLYN, NY, 11237-1301
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14750
Loan Approval Amount (current) 14750
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11237-1301
Project Congressional District NY-07
Number of Employees 4
NAICS code 424990
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 14881.74
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State