Search icon

E.N.J. TRADING CORP.

Company Details

Name: E.N.J. TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1978 (47 years ago)
Entity Number: 500709
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 46TH STREET, ROOM 1402, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E.N.J. TRADING CORP. DOS Process Agent 2 WEST 46TH STREET, ROOM 1402, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SOLOMON NISSANI Chief Executive Officer 2 WEST 46TH STREET, ROOM 1402, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-08-11 2014-12-23 Address 2 WEST 46TH STREET, ROOM 1101, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-08-11 2014-12-23 Address 2 WEST 46TH STREET, ROOM 1101, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-08-11 2014-12-23 Address 2 WEST 46TH STREET, ROOM 1101, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-07-22 2010-08-11 Address 2 W 46TH ST / ROOM 1101, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-07-22 2010-08-11 Address 2 W 46TH ST / ROOM 1101, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-07-22 2010-08-11 Address 2 W 46TH ST / ROOM 1101, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-08-05 2002-07-22 Address 2 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-08-05 2002-07-22 Address 2 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-08-05 1996-08-05 Address 82-19 KENT STREET, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office)
1993-08-05 2002-07-22 Address 2 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190530015 2019-05-30 ASSUMED NAME LLC INITIAL FILING 2019-05-30
141223006476 2014-12-23 BIENNIAL STATEMENT 2014-08-01
120816002175 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100811002042 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080818002811 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060731002766 2006-07-31 BIENNIAL STATEMENT 2006-08-01
041027002048 2004-10-27 BIENNIAL STATEMENT 2004-08-01
020722002092 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000725002483 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980720002224 1998-07-20 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4934148304 2021-01-23 0202 PPS 2 W 46th St Ste 1402, New York, NY, 10036-4569
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38332.5
Loan Approval Amount (current) 38332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4569
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38618.93
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State