Search icon

HAI DA TRADING INC.

Company Details

Name: HAI DA TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2013 (12 years ago)
Entity Number: 4348146
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 1105 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211
Principal Address: 2-47 150TH STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIH YING LIU DOS Process Agent 1105 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
SHIH YING LIU Chief Executive Officer 2-47 150TH STREET, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 2-47 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-04-03 Address 1105 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2021-01-04 2024-04-03 Address 2-47 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2019-05-07 2021-01-04 Address 223 VARICK AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2015-01-13 2017-05-04 Address 2-47 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2015-01-13 2021-01-04 Address 2-47 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2013-01-18 2019-05-07 Address 2-47 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2013-01-18 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403004922 2024-04-03 BIENNIAL STATEMENT 2024-04-03
210104060846 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190507060276 2019-05-07 BIENNIAL STATEMENT 2019-01-01
170504006519 2017-05-04 BIENNIAL STATEMENT 2017-01-01
150113007327 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130118000599 2013-01-18 CERTIFICATE OF INCORPORATION 2013-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4208507304 2020-04-29 0202 PPP 247 150TH ST, WHITESTONE, NY, 11357-1151
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56970
Loan Approval Amount (current) 56970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITESTONE, QUEENS, NY, 11357-1151
Project Congressional District NY-03
Number of Employees 4
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57541.28
Forgiveness Paid Date 2021-05-04
1614358305 2021-01-19 0202 PPS 247 150th St, Whitestone, NY, 11357-1151
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56935.2
Loan Approval Amount (current) 56935.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1151
Project Congressional District NY-03
Number of Employees 6
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57743.21
Forgiveness Paid Date 2022-06-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3094769 Interstate 2024-04-29 53020 2024 1 1 Private(Property)
Legal Name HAI DA TRADING INC
DBA Name -
Physical Address 247 150TH ST, WHITESTONE, NY, 11357-1151, US
Mailing Address 1105 METROPOLITAN AVE, BROOKLYN, NY, 11211, US
Phone (718) 821-0999
Fax (718) 821-9559
E-mail LS99C@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State