Search icon

GRAND POWER TRADING INC.

Company Details

Name: GRAND POWER TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2011 (14 years ago)
Entity Number: 4118927
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 116 W 29TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN MEI DAI Chief Executive Officer 116 W 29TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GRAND POWER TRADING INC. DOS Process Agent 116 W 29TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 116 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-08-16 2023-07-13 Address 116 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-08-16 2023-07-13 Address 116 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-08-29 2019-08-16 Address 40 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-08-01 2017-08-29 Address 40 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230713005050 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210702002384 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190816060204 2019-08-16 BIENNIAL STATEMENT 2019-07-01
170829006148 2017-08-29 BIENNIAL STATEMENT 2017-07-01
130801002433 2013-08-01 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2207681 OL VIO INVOICED 2015-10-30 250 OL - Other Violation
2201766 OL VIO CREDITED 2015-10-23 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-19 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15674.53

Date of last update: 27 Mar 2025

Sources: New York Secretary of State