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

Links between entities

Type Company Name Company Number State
Headquarter of PALEEWONG TRADING CO., INC., FLORIDA F05000000241 FLORIDA

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

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)
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)

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
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

Paycheck Protection Program

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
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53365
Loan Approval Amount (current) 53365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 9
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53777.57
Forgiveness Paid Date 2021-05-19

Motor Carrier Census

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)
Legal Name PALEEWONG TRADING CO INC
DBA Name -
Physical Address 6204 34TH AVE, WOODSIDE, NY, 11377, US
Mailing Address 6204 34TH AVE, WOODSIDE, NY, 11377, US
Phone (718) 507-6520
Fax (718) 507-6528
E-mail INFO@PALEEWONGTRADING.COM

Safety Measurement System - All Transportation

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