Search icon

TAI HE TRADING CORP.

Company Details

Name: TAI HE TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2013 (12 years ago)
Entity Number: 4407974
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 3233 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XU MING REN DOS Process Agent 3233 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
XU MING REN Chief Executive Officer 3233 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 3233 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-02 2024-01-02 Address 3233 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2015-06-02 2024-01-02 Address 3233 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-10-03 2015-06-02 Address 3233 HUNTERS POINT AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-05-23 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-23 2013-10-03 Address 136 BOWERY STE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102008018 2024-01-02 BIENNIAL STATEMENT 2024-01-02
210505060173 2021-05-05 BIENNIAL STATEMENT 2021-05-01
171120006136 2017-11-20 BIENNIAL STATEMENT 2017-05-01
150602006282 2015-06-02 BIENNIAL STATEMENT 2015-05-01
131003000519 2013-10-03 CERTIFICATE OF CHANGE 2013-10-03
130523000984 2013-05-23 CERTIFICATE OF INCORPORATION 2013-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1890417103 2020-04-10 0202 PPP HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101-1913
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284800
Loan Approval Amount (current) 284800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1913
Project Congressional District NY-07
Number of Employees 34
NAICS code 424470
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 287426.49
Forgiveness Paid Date 2021-03-11
1925208401 2021-02-02 0202 PPS 3233 Hunters Point Ave, Long Island City, NY, 11101-2524
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284800
Loan Approval Amount (current) 284800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2524
Project Congressional District NY-07
Number of Employees 34
NAICS code 424470
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 287347.38
Forgiveness Paid Date 2021-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State