Search icon

FOSTER AVE TRADING CORP.

Company Details

Name: FOSTER AVE TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4056995
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1274 49TH STREET, STE 37, BROOKLYN, NY, United States, 11219
Principal Address: 1221 45TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOSTER AVE TRADING CORP. DOS Process Agent 1274 49TH STREET, STE 37, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MINDY LICHMAN Chief Executive Officer 1274 49TH STREET, STE 37, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2013-02-27 2013-05-20 Address 1274 49TH STREET, STE 37, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-02-27 2015-02-02 Address 1274 49TH STREET, STE 37, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-02-17 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-17 2013-02-27 Address 1274 49TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210325060374 2021-03-25 BIENNIAL STATEMENT 2021-02-01
150202006560 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130520002438 2013-05-20 AMENDMENT TO BIENNIAL STATEMENT 2013-02-01
130227006132 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110217000913 2011-02-17 CERTIFICATE OF INCORPORATION 2011-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7680468603 2021-03-24 0202 PPS 1274 49th St PMB 37, Brooklyn, NY, 11219-3091
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26262.5
Loan Approval Amount (current) 26262.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3091
Project Congressional District NY-10
Number of Employees 4
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26551.39
Forgiveness Paid Date 2022-05-03
6697107301 2020-04-30 0202 PPP 4403 15th Ave, Brooklyn, NY, 11219
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24125
Loan Approval Amount (current) 24125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24358.32
Forgiveness Paid Date 2021-05-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State