Search icon

NY NEW YORK TRADING INC.

Company Details

Name: NY NEW YORK TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2011 (13 years ago)
Entity Number: 4153358
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2046 E 15TH ST 3RD FLOOR, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIANHUI SHI Chief Executive Officer 2046 E 15TH ST 3RD FLOOR, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
NY NEW YORK TRADING INC. DOS Process Agent 2046 E 15TH ST 3RD FLOOR, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 2046 E 15TH ST 3RD FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2017-12-05 2023-11-15 Address 2046 E 15TH ST 3RD FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2017-12-05 2023-11-15 Address 2046 E 15TH ST 3RD FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2013-11-18 2017-12-05 Address 4118 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-11-18 2017-12-05 Address 4118 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2011-10-14 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-14 2017-12-05 Address 4118 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115001058 2023-11-15 BIENNIAL STATEMENT 2023-10-01
211122002022 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191007060312 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171205006918 2017-12-05 BIENNIAL STATEMENT 2017-10-01
131118006430 2013-11-18 BIENNIAL STATEMENT 2013-10-01
111014000152 2011-10-14 CERTIFICATE OF INCORPORATION 2011-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7476688504 2021-03-06 0202 PPP 2046 E 15th St, Brooklyn, NY, 11229-3310
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3310
Project Congressional District NY-08
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6302.4
Forgiveness Paid Date 2022-01-11

Date of last update: 09 Mar 2025

Sources: New York Secretary of State