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

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9485.00
Total Face Value Of Loan:
9485.00
Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9485.00
Total Face Value Of Loan:
9485.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81300.00
Total Face Value Of Loan:
81300.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9485
Current Approval Amount:
9485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9534.53
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9485
Current Approval Amount:
9485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9528.66

Date of last update: 26 Mar 2025

Sources: New York Secretary of State