Search icon

MAMROUT TRADING INC.

Company Details

Name: MAMROUT TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2010 (15 years ago)
Entity Number: 3995974
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 668 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-308-8550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 668 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
OUNI MAMROUT Chief Executive Officer 668 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1381208-DCA Inactive Business 2011-01-24 2021-07-31

History

Start date End date Type Value
2011-09-12 2013-05-22 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-09-12 2013-05-22 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2010-09-15 2011-09-12 Address 668 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211208002662 2021-12-08 BIENNIAL STATEMENT 2021-12-08
180904008290 2018-09-04 BIENNIAL STATEMENT 2018-09-01
171130006155 2017-11-30 BIENNIAL STATEMENT 2016-09-01
160715006160 2016-07-15 BIENNIAL STATEMENT 2014-09-01
130522000399 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3054678 RENEWAL INVOICED 2019-07-02 340 Secondhand Dealer General License Renewal Fee
2670621 RENEWAL INVOICED 2017-09-27 340 Secondhand Dealer General License Renewal Fee
2465603 PL VIO INVOICED 2016-10-07 500 PL - Padlock Violation
2283453 LL VIO INVOICED 2016-02-23 250 LL - License Violation
2212175 LICENSEDOC15 INVOICED 2015-11-09 15 License Document Replacement
2163054 RENEWAL INVOICED 2015-09-01 340 Secondhand Dealer General License Renewal Fee
1067714 CNV_TFEE INVOICED 2013-08-07 8.470000267028809 WT and WH - Transaction Fee
1067713 RENEWAL INVOICED 2013-08-07 340 Secondhand Dealer General License Renewal Fee
348485 CNV_SI INVOICED 2013-05-06 20 SI - Certificate of Inspection fee (scales)
181426 LL VIO INVOICED 2012-05-01 150 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-28 Settlement (Pre-Hearing) BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 1 No data No data
2016-02-10 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25500.00
Total Face Value Of Loan:
25500.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State