Search icon

TRADE OFF, LLC

Company Details

Name: TRADE OFF, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 May 2012 (13 years ago)
Date of dissolution: 27 Mar 2023
Entity Number: 4249755
ZIP code: 10018
County: Nassau
Place of Formation: Delaware
Address: 307 WEST 30TH STREET, SUITE 1218, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ERIN MCGINNIS, THE LAW OFFICE OF ERIN M. MCGINNIS DOS Process Agent 307 WEST 30TH STREET, SUITE 1218, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-09-06 2023-04-13 Address 307 WEST 30TH STREET, SUITE 1218, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2019-09-06 2023-04-13 Address 307 WEST 30TH STREET, SUITE 1218, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-01-28 2019-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413002522 2023-03-27 CERTIFICATE OF TERMINATION 2023-03-27
190906000455 2019-09-06 CERTIFICATE OF CHANGE 2019-09-06
SR-60637 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-60638 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180611002030 2018-06-11 BIENNIAL STATEMENT 2018-05-01
121226000423 2012-12-26 CERTIFICATE OF PUBLICATION 2012-12-26
120524000189 2012-05-24 APPLICATION OF AUTHORITY 2012-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-09 No data WEST 31 STREET, FROM STREET 10 AVENUE TO STREET LINCOLN TNNL APPROACH No data Street Construction Inspections: Complaint Department of Transportation At west 31st between 10th ave and Lincoln tunnel approach, Green wooden Fence is loose and and not properly secured leaning to one side,causing a potential dangerous condition for if not properly secured.
2020-03-19 No data WEST 30 STREET, FROM STREET 10 AVENUE TO STREET LINCOLN TNNL APPROACH No data Street Construction Inspections: Active Department of Transportation Fence, acceptable
2020-03-19 No data WEST 31 STREET, FROM STREET 10 AVENUE TO STREET LINCOLN TNNL APPROACH No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED, acceptable
2019-12-19 No data 10 AVENUE, FROM STREET WEST 31 STREET TO STREET LINCOLN TUNNEL APPROACH No data Street Construction Inspections: Active Department of Transportation Sidewalk occupied as Stipulated.
2019-07-11 No data WEST 31 STREET, FROM STREET 10 AVENUE TO STREET LINCOLN TNNL APPROACH No data Street Construction Inspections: Active Department of Transportation Construction fence placed on the sidewalk, AKA 360 10th Avenue
2019-06-12 No data WATER STREET, FROM STREET FLETCHER STREET TO STREET JOHN STREET No data Street Construction Inspections: Post-Audit Department of Transportation The respondent has fail to remove their "NO STANDING ANYTIME/TEMPORARY CONSTRUCTION REGULATION" sign from this pole. Permit has expired 5/05/2018.
2019-06-11 No data WATER STREET, FROM STREET FLETCHER STREET TO STREET JOHN STREET No data Street Construction Inspections: Post-Audit Department of Transportation removed N/S/A temp. construction sign and replace prior alternate parking sign.
2019-05-15 No data WATER STREET, FROM STREET FLETCHER STREET TO STREET JOHN STREET No data Street Construction Inspections: Pick-Up Department of Transportation Failure to have a permit for sign main posted IFO 160 Water St. for construction rendered for 180 Water St. NOV issued.
2019-04-16 No data WEST 31 STREET, FROM STREET 10 AVENUE TO STREET LINCOLN TNNL APPROACH No data Street Construction Inspections: Active Department of Transportation Purpose: Fence Maintenance/fence on sidewalk
2019-01-21 No data EAST 60 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Demolished building site. No sidewalk work performed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3223147307 2020-04-29 0235 PPP 68 WHITEHALL ST, LYNBROOK, NY, 11563-1002
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 975700
Loan Approval Amount (current) 975700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LYNBROOK, NASSAU, NY, 11563-1002
Project Congressional District NY-04
Number of Employees 66
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 874660.64
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806389 Labor Management Relations Act 2018-11-09 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-11-09
Termination Date 2019-09-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name TRADE OFF, LLC
Role Plaintiff
Name CONSTRUCTION & GENERAL ,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State