Search icon

BROADTRADE GROUP INC.

Company Details

Name: BROADTRADE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2015 (10 years ago)
Entity Number: 4827901
ZIP code: 10119
County: New York
Place of Formation: New York
Address: ONE PENN PLAZA SUITE 4200, NEW YORK, NY, United States, 10119
Principal Address: ONE PENN PLAZA, SUITE 4200, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PENN PLAZA SUITE 4200, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
WEI HONG CAI Chief Executive Officer ONE PENN PLAZA, SUITE 4200, NEW YORK, NY, United States, 10119

Form 5500 Series

Employer Identification Number (EIN):
475242450
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-15 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-09 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201006060494 2020-10-06 BIENNIAL STATEMENT 2019-10-01
181113001007 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
151001000282 2015-10-01 CERTIFICATE OF INCORPORATION 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
163700.00
Total Face Value Of Loan:
163700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163700
Current Approval Amount:
163700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
165498.46

Date of last update: 25 Mar 2025

Sources: New York Secretary of State