Search icon

BRAND TRADING INC

Company Details

Name: BRAND TRADING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2015 (10 years ago)
Entity Number: 4774848
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1035 ROXBURY DR, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 718-464-7303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1035 ROXBURY DR, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date Last renew date End date Address Description
0081-21-110447 No data Alcohol sale 2024-01-19 2024-01-19 2027-01-31 224-25 UNION TPKE, OAKLAND GARDENS, NY, 11364 Grocery Store
2067302-1-DCA Active Business 2018-03-06 No data 2023-11-30 No data No data
2057020-2-DCA Active Business 2017-08-14 No data 2024-12-31 No data No data

History

Start date End date Type Value
2015-06-15 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150615010334 2015-06-15 CERTIFICATE OF INCORPORATION 2015-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-13 No data 22425 UNION TPKE, Queens, OAKLAND GARDENS, NY, 11364 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-27 No data 22425 UNION TPKE, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-01 No data 22425 UNION TPKE, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-15 No data 22425 UNION TPKE, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-09 No data 22425 UNION TPKE, Queens, OAKLAND GARDENS, NY, 11364 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-14 No data 22425 UNION TPKE, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 22425 UNION TPKE, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-20 No data 22425 UNION TPKE, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-26 No data 22425 UNION TPKE, Queens, OAKLAND GARDENS, NY, 11364 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-13 No data 22425 UNION TPKE, Queens, OAKLAND GARDENS, NY, 11364 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656789 TO VIO INVOICED 2023-06-14 500 'TO - Tobacco Other
3627685 TS VIO INVOICED 2023-04-10 2250 TS - State Fines (Tobacco)
3627684 SS VIO INVOICED 2023-04-10 250 SS - State Surcharge (Tobacco)
3548923 TP VIO INVOICED 2022-11-02 2750 TP - Tobacco Fine Violation
3548924 TO VIO INVOICED 2022-11-02 2000 'TO - Tobacco Other
3548922 TS VIO INVOICED 2022-11-02 1125 TS - State Fines (Tobacco)
3548921 SS VIO INVOICED 2022-11-02 250 SS - State Surcharge (Tobacco)
3540068 RENEWAL INVOICED 2022-10-20 200 Tobacco Retail Dealer Renewal Fee
3380216 RENEWAL INVOICED 2021-10-13 200 Electronic Cigarette Dealer Renewal
3358595 OL VIO INVOICED 2021-08-10 9000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-13 Pleaded SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 1 1 No data No data
2023-03-27 Pleaded FAILED TO STORE TOBACCO PRODUCTS, HERBAL CIGARETTES, LIQUID NICOTINE, SHISHA, OR E-CIGARETTES BEHIND A COUNTER ACCESSIBLE ONLY TO STORE PERSONNEL OR IN A LOCKED CONTAINER 1 1 No data No data
2022-11-01 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-11-01 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2022-11-01 Pleaded SELLING TOBACCO PRODUCTS TO PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2022-11-01 Pleaded SOLD, OFFERED FOR SALE, OR OTHERWISE PROVIDED TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 1 No data No data
2021-06-09 Hearing Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 9 No data No data 9
2021-06-09 Hearing Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 9 No data 9 No data
2021-06-09 Pleaded SELLING OR OFFERING FOR SALE A CIGAR OR PACKAGE OF CIGARS FOR LESS THAN THE CIGAR PRICE FLOOR OF $8.00 FOR THE FIRST CIGAR, PLUS $1.75 FOR EACH ADDITIONAL CIGAR, EXCLUDING OTP AND SALES TAX 1 1 No data No data
2021-06-09 Pleaded SOLD, OFFERED FOR SALE, OR OTHERWISE PROVIDED TOBACCO PRODUCTS FOR LESS THAN THE LISTED PRICE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4232198401 2021-02-06 0202 PPS 22425 Union Tpke, Oakland Gardens, NY, 11364-3631
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9687
Loan Approval Amount (current) 9687
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 Oakland Gardens, QUEENS, NY, 11364-3631
Project Congressional District NY-06
Number of Employees 2
NAICS code 453991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9735.7
Forgiveness Paid Date 2021-08-27
4034517306 2020-04-29 0202 PPP 224-25 union Tpke, Oakland Gardens, NY, 11364
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Oakland Gardens, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 453991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7558.54
Forgiveness Paid Date 2021-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State