Search icon

FTRADE INC.

Company Details

Name: FTRADE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2014 (11 years ago)
Entity Number: 4623907
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 44 court st, ste. 1217, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEI FENG LI DOS Process Agent 44 court st, ste. 1217, Brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
WEI FENG LI Chief Executive Officer 44 COURT ST, STE. 1217, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 44 COURT ST, STE. 1217, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-08-19 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-19 2024-08-14 Address BUSH TERMINAL IND. COMPLEX, UNIT 2NA BUILDING 57, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814000460 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220911000301 2022-09-11 BIENNIAL STATEMENT 2022-08-01
140819000429 2014-08-19 CERTIFICATE OF INCORPORATION 2014-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9492797309 2020-05-02 0202 PPP 44 Court St Ste 1217, BROOKLYN, NY, 11201
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18087
Loan Approval Amount (current) 18087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 18266.71
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805036 Patent 2018-09-05 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment injunction
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-05
Termination Date 2019-05-08
Section 0271
Status Terminated

Parties

Name SEIKO EPSON CORPORATION,
Role Plaintiff
Name FTRADE INC.
Role Defendant
1801275 Patent 2018-02-28 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-28
Termination Date 2019-03-20
Section 0271
Status Terminated

Parties

Name CANON INC.
Role Plaintiff
Name FTRADE INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State