Search icon

M.D.S. TRADING CORPORATION

Company Details

Name: M.D.S. TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2013 (12 years ago)
Date of dissolution: 13 Nov 2023
Entity Number: 4401454
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 204 BOWERY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 BOWERY, NEW YORK, NY, United States, 10012

Agent

Name Role Address
MIAO QUN JIANG Agent 204 BOWERY, NEW YORK, NY, 10012

Chief Executive Officer

Name Role Address
MIAOQUN JIANG Chief Executive Officer 204 BOWERY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2017-10-27 2023-11-22 Address 204 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-07-09 2023-11-22 Address 204 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2013-05-10 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-10 2023-11-22 Address 204 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231122000763 2023-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-13
171027002042 2017-10-27 BIENNIAL STATEMENT 2017-05-01
171006000001 2017-10-06 ANNULMENT OF DISSOLUTION 2017-10-06
DP-2250708 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130709000723 2013-07-09 CERTIFICATE OF CHANGE 2013-07-09
130510000088 2013-05-10 CERTIFICATE OF INCORPORATION 2013-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9686418708 2021-04-09 0202 PPS 204 Bowery, New York, NY, 10012-4203
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9485
Loan Approval Amount (current) 9485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4203
Project Congressional District NY-10
Number of Employees 3
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9534.53
Forgiveness Paid Date 2021-10-22
4329408606 2021-03-18 0202 PPP 204 Bowery, New York, NY, 10012-4203
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9485
Loan Approval Amount (current) 9485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4203
Project Congressional District NY-10
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9528.66
Forgiveness Paid Date 2021-09-07

Date of last update: 09 Mar 2025

Sources: New York Secretary of State