Search icon

SISSI INTERNATIONAL TRADING INC.

Company Details

Name: SISSI INTERNATIONAL TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2016 (9 years ago)
Entity Number: 4982682
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1735 61ST ST APT 2F, BROOKLYN, NY, United States, 11204
Principal Address: 1735 61ST STREET APT 2F, BROOKLYN, NY, United States, 11204

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
JCBYHA8HKRL6 2021-11-19 1735 61ST ST APT 2F, BROOKLYN, NY, 11204, 2214, USA 1735 61ST ST APT 2F, BROOKLYN, NY, 11204, 2214, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-11-20
Initial Registration Date 2020-11-19
Entity Start Date 2016-07-25
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 238990, 339112, 423450, 423620, 424320, 424330, 443142, 448110, 448120, 448130, 448140, 448150, 448190
Product and Service Codes 6515, 6532, 8415, 8440, 8445, 8475

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HAIQIN WU
Role PRESIDENT
Address 1735 61ST ST APT 2F, BROOKLYN, NY, 11204, 2214, USA
Government Business
Title PRIMARY POC
Name HAIQIN WU
Role PRESIDENT
Address 1735 61ST ST APT 2F, BROOKLYN, NY, 11204, 2214, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HAIQIN WU DOS Process Agent 1735 61ST ST APT 2F, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
HAI QIN WU Chief Executive Officer 1735 61ST STREET APT 2F, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 1735 61ST STREET APT 2F, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-11-06 Address 1735 61ST ST APT 2F, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2018-10-24 2024-11-06 Address 1735 61ST STREET APT 2F, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2016-07-25 2020-08-31 Address 1735 61ST ST APT 2F, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2016-07-25 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241106002732 2024-11-06 BIENNIAL STATEMENT 2024-11-06
200831060398 2020-08-31 BIENNIAL STATEMENT 2020-07-01
181024006037 2018-10-24 BIENNIAL STATEMENT 2018-07-01
160725010342 2016-07-25 CERTIFICATE OF INCORPORATION 2016-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7991687905 2020-06-17 0202 PPP 1735 61ST ST APT 2F, BROOKLYN, NY, 11204
Loan Status Date 2020-07-08
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
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 Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State