Search icon

KC TRADING INC.

Company Details

Name: KC TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2012 (13 years ago)
Entity Number: 4240923
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1651 BATH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1651 BATH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2012-05-04 2021-03-08 Address 2031 70 ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308000744 2021-03-08 CERTIFICATE OF CHANGE 2021-03-08
160926000334 2016-09-26 ERRONEOUS ENTRY 2016-09-26
DP-2214863 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120504000501 2012-05-04 CERTIFICATE OF INCORPORATION 2012-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4944127404 2020-05-11 0202 PPP 1651 BATH AVE, BROOKLYN, NY, 11214
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5701.41
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State