Name: | PALEEWONG TRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1976 (49 years ago) |
Entity Number: | 399048 |
ZIP code: | 11377 |
County: | New York |
Place of Formation: | New York |
Address: | 62-04 34TH AVE, WOODSIDE, NY, United States, 11377 |
Principal Address: | 62-04 34TH AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PALEEWONG TRADING CO., INC., FLORIDA | F05000000241 | FLORIDA |
Name | Role | Address |
---|---|---|
SUCHOT PALEEWONG | Chief Executive Officer | 62-04 34TH AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SUCHOT PALEEWONG | Agent | %PALEEWONG TRADING CO., 2745 BROADWAY, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62-04 34TH AVE, WOODSIDE, NY, United States, 11377 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0002-23-115994 | Alcohol sale | 2024-06-18 | 2024-06-18 | 2025-06-30 | 62 04 34TH AVENUE, WOODSIDE, New York, 11377 | Wholesale Beer |
0007-22-130637 | Alcohol sale | 2022-10-17 | 2022-10-17 | 2025-11-30 | 62 04 34TH AVENUE, WOODSIDE, New York, 11377 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 62-04 34TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-12 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-07 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-17 | 2025-01-30 | Address | 62-04 34TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2007-07-02 | 2025-01-30 | Address | 62-04 34TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2007-07-02 | 2012-05-17 | Address | 628 10TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-07-02 | 2012-05-17 | Address | 628 10TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1983-02-16 | 2007-07-02 | Address | %PALEEWONG TRADING CO., 2745 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1983-02-16 | 2025-01-30 | Address | %PALEEWONG TRADING CO., 2745 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017639 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
200504061747 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006538 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510007068 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140507007155 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
20121213029 | 2012-12-13 | ASSUMED NAME LLC INITIAL FILING | 2012-12-13 |
120517006560 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100518002746 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080512002852 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
070702002583 | 2007-07-02 | BIENNIAL STATEMENT | 2006-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3484078206 | 2020-08-04 | 0202 | PPP | 6204 34TH AVE, WOODSIDE, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1066776 | Interstate | 2025-03-13 | 163464 | 2023 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State