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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GFC9RSRM8LJ5 2021-09-30 252 W 38TH ST RM 1206, NEW YORK, NY, 10018, 9299, USA 252 W 38TH ST, STE 1206, NEW YORK, NY, 10018, USA

Business Information

Division Name BROADFIELD INTERNATIONAL TRADING INC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-04-22
Initial Registration Date 2020-03-20
Entity Start Date 2014-08-06
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 315240, 339910, 424330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HUI CHEN
Role PRESIDENT
Address 252 W 38TH ST, STE 1206, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name HUI CHEN
Role PRESIDENT
Address 252 W 38TH ST, STE 1206, NEW YORK, NY, 10018, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5735247708 2020-05-01 0202 PPP 252 W 38TH ST RM 1206, NEW YORK, NY, 10018-9299
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10848
Loan Approval Amount (current) 10848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-9299
Project Congressional District NY-12
Number of Employees 4
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10920.55
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State