Search icon

ETECH TRADERS INC

Company Details

Name: ETECH TRADERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2013 (12 years ago)
Date of dissolution: 21 Nov 2024
Entity Number: 4452847
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: 5 Wintergreen Dr, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ETECH TRADERS INC DOS Process Agent 5 Wintergreen Dr, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
MUHAMMAD FAHAD IMAM Chief Executive Officer 5 WINTERGREEN DR, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 5 WINTERGREEN DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 5 WINTERGREEN DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-11-21 Address 5 WINTERGREEN DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-11-21 Address 5 Wintergreen Dr, Melville, NY, 11747, USA (Type of address: Service of Process)
2013-08-29 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-29 2023-08-04 Address 6741A 224TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121002998 2024-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-21
230804002192 2023-08-04 BIENNIAL STATEMENT 2023-08-01
220901002821 2022-09-01 BIENNIAL STATEMENT 2021-08-01
130829000658 2013-08-29 CERTIFICATE OF INCORPORATION 2013-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3762838504 2021-02-24 0235 PPS 428 Sussex Rd, East Meadow, NY, 11554-4224
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) 16666
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-4224
Project Congressional District NY-04
Number of Employees 2
NAICS code 423690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16762.76
Forgiveness Paid Date 2021-09-29
3485437300 2020-04-29 0235 PPP 428 SUSSEX RD, EAST MEADOW, NY, 11554
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 423690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16791.36
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State