Search icon

CHUO TRADING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHUO TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2011 (14 years ago)
Entity Number: 4049574
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 21 GLORIA PLACE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHUO TRADING CORP. DOS Process Agent 21 GLORIA PLACE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
SEONGHYEOK LEE Chief Executive Officer 33-38 165TH STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 33-38 165TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-07 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205004256 2024-12-05 BIENNIAL STATEMENT 2024-12-05
140502007102 2014-05-02 BIENNIAL STATEMENT 2013-02-01
110201000420 2011-02-01 CERTIFICATE OF INCORPORATION 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-10-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2021-03-26
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:
10495.00
Total Face Value Of Loan:
10495.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$10,495
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,495
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,551.36
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,493
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-03-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State