Search icon

JULIA TRADING INC.

Company Details

Name: JULIA TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2011 (14 years ago)
Entity Number: 4062026
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1182 FLUSHING AVE 1ST FLOOR, BROOKLYN, NY, United States, 11237
Principal Address: 1182 FLUSHING AVE 1FL, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SHIAO CHIN ZHOU Agent 1182 FLUSHING AVE 1ST FLOOR, BROOKLYN, NY, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1182 FLUSHING AVE 1ST FLOOR, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
SHIAO CHIN ZHOU Chief Executive Officer 61-36 CLOVERDALE BOULEVARD, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2023-12-02 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-02 2023-12-02 Address 61-36 CLOVERDALE BOULEVARD, OAKLAND, NY, 11364, USA (Type of address: Chief Executive Officer)
2013-08-02 2023-12-02 Address 61-36 CLOVERDALE BOULEVARD, OAKLAND, NY, 11364, USA (Type of address: Chief Executive Officer)
2011-05-02 2023-12-02 Address 1182 FLUSHING AVE 1ST FLOOR, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2011-05-02 2023-12-02 Address 1182 FLUSHING AVE 1ST FLOOR, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2011-03-02 2023-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-02 2011-05-02 Address 61-36 CLOVERDALE BOULEVARD, OAKLAND, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000714 2023-12-02 BIENNIAL STATEMENT 2023-03-01
210302061928 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311060786 2019-03-11 BIENNIAL STATEMENT 2019-03-01
150703006323 2015-07-03 BIENNIAL STATEMENT 2015-03-01
130802006068 2013-08-02 BIENNIAL STATEMENT 2013-03-01
110502000456 2011-05-02 CERTIFICATE OF CHANGE 2011-05-02
110302000571 2011-03-02 CERTIFICATE OF INCORPORATION 2011-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4884317802 2020-05-29 0202 PPP 1182 Flushing Ave 1st Fl, Brooklyn, NY, 11237
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24008
Loan Approval Amount (current) 24008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24359.24
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State