Search icon

AMSTERDAM TRADING CORPORATION

Company Details

Name: AMSTERDAM TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4209729
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 115 W 75TH ST, 2B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN GERNANDT Chief Executive Officer 115 W 75TH ST, 2B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
BEN GERNANDT DOS Process Agent 115 W 75TH ST, 2B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2012-02-29 2014-08-12 Address 115 WEST 75TH STREET, 2B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140812002033 2014-08-12 BIENNIAL STATEMENT 2014-02-01
120229000439 2012-02-29 CERTIFICATE OF INCORPORATION 2012-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4967087310 2020-04-30 0235 PPP 1580 Speonk-Riverhead Road, SPEONK, NY, 11972
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4160
Loan Approval Amount (current) 4160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPEONK, SUFFOLK, NY, 11972-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4202.99
Forgiveness Paid Date 2021-05-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State