Search icon

MADEIRA TRADING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MADEIRA TRADING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2012 (13 years ago)
Entity Number: 4306972
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 621 HIGHLAND RD, ITHACA, NY, United States, 14850

Contact Details

Email erika@madeiratrading.com

Phone +1 607-227-7755

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 621 HIGHLAND RD, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2012-10-11 2024-11-05 Address 621 HIGHLAND RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105002391 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221031002773 2022-10-31 BIENNIAL STATEMENT 2022-10-01
201029060084 2020-10-29 BIENNIAL STATEMENT 2020-10-01
130301000933 2013-03-01 CERTIFICATE OF PUBLICATION 2013-03-01
121011000667 2012-10-11 ARTICLES OF ORGANIZATION 2012-10-11

Trademarks Section

Serial Number:
86350329
Mark:
AMAZIN' AMAZON
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2014-07-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AMAZIN' AMAZON

Goods And Services

For:
Fruit purees
First Use:
2014-03-20
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Ecocert SAS (formerly Ecocert SA)
Operation Status:
Certified
Status Effective Date:
2024-11-06

Product Details

Scope:
HANDLING
Product (Item) Information:
Acai Chunks with Guarana
Status:
Certified
Effective Date:
2024-11-06
Scope:
HANDLING
Product (Item) Information:
Acai Pulp 12% with Guarana
Status:
Certified
Effective Date:
2024-11-06
Scope:
HANDLING
Product (Item) Information:
Acerola Pulp
Status:
Certified
Effective Date:
2024-11-06

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,150
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,248.82
Servicing Lender:
CFCU Community CU
Use of Proceeds:
Payroll: $20,147
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,350
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,454.82
Servicing Lender:
CFCU Community CU
Use of Proceeds:
Payroll: $20,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State