Search icon

ODELL TRADING CORP.

Company Details

Name: ODELL TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2013 (12 years ago)
Entity Number: 4347000
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 18-56 TROUTMAN STREET, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ODELL TRADING CORP. DOS Process Agent 18-56 TROUTMAN STREET, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
QIONG YAN ZHANG Chief Executive Officer 18-56 TROUTMAN STREET, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2015-01-13 2019-01-10 Address 53-14 111TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2015-01-13 2019-01-10 Address 52-01 FLUSHING AVE., SUITE 215, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2013-01-16 2019-01-10 Address 53-14 111TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062875 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060681 2019-01-10 BIENNIAL STATEMENT 2019-01-01
150113006256 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130116000820 2013-01-16 CERTIFICATE OF INCORPORATION 2013-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1189797702 2020-05-01 0202 PPP 1856 TROUTMAN ST, RIDGEWOOD, NY, 11385
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9573.45
Forgiveness Paid Date 2021-02-10
9400248308 2021-01-30 0202 PPS 1856 Troutman St, Ridgewood, NY, 11385-1061
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1061
Project Congressional District NY-07
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9561.55
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State