Search icon

PALEEWONG TRADING CO., INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
SUCHOT PALEEWONG Chief Executive Officer 62-04 34TH AVENUE, WOODSIDE, NY, United States, 11377

Agent

Name Role Address
SUCHOT PALEEWONG Agent %PALEEWONG TRADING CO., 2745 BROADWAY, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-04 34TH AVE, WOODSIDE, NY, United States, 11377

Links between entities

Type:
Headquarter of
Company Number:
F05000000241
State:
FLORIDA

Licenses

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
53365.00
Total Face Value Of Loan:
53365.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53365
Current Approval Amount:
53365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53777.57

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 507-6528
Add Date:
2002-10-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State