Search icon

BROADFIELD INTERNATIONAL TRADING INC.

Company Details

Name: BROADFIELD INTERNATIONAL TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2014 (11 years ago)
Entity Number: 4617978
ZIP code: 11767
County: Nassau
Place of Formation: New York
Address: 226 smithtown blvd. #797, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HUI CHEN Agent 167 1ST ST., HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 smithtown blvd. #797, NESCONSET, NY, United States, 11767

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GFC9RSRM8LJ5
CAGE Code:
8JBC3
UEI Expiration Date:
2021-09-30

Business Information

Division Name:
BROADFIELD INTERNATIONAL TRADING INC
Activation Date:
2020-04-22
Initial Registration Date:
2020-03-20

History

Start date End date Type Value
2021-10-19 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-14 2023-10-18 Address 2436 MOTOR PARKWAY, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2014-08-06 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-06 2023-10-18 Address 167 1ST ST., HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2014-08-06 2015-09-14 Address 167 1ST ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018000136 2023-09-29 CERTIFICATE OF CHANGE BY ENTITY 2023-09-29
150914000070 2015-09-14 CERTIFICATE OF CHANGE 2015-09-14
140806010247 2014-08-06 CERTIFICATE OF INCORPORATION 2014-08-06

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
10848.00
Total Face Value Of Loan:
10848.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10848
Current Approval Amount:
10848
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10920.55

Date of last update: 25 Mar 2025

Sources: New York Secretary of State