Search icon

24 HOUR TRADING INC

Company Details

Name: 24 HOUR TRADING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2016 (8 years ago)
Entity Number: 5020638
ZIP code: 11050
County: Kings
Place of Formation: New York
Address: 191 MAIN STREET, #2063, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
24 HOUR TRADING INC DOS Process Agent 191 MAIN STREET, #2063, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
A S Chief Executive Officer 191 MAIN STREET, #2063, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2016-10-07 2020-08-27 Address 92 SPENCER ST, APT 7-A, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200827060075 2020-08-27 BIENNIAL STATEMENT 2018-10-01
161007010312 2016-10-07 CERTIFICATE OF INCORPORATION 2016-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5166568204 2020-08-07 0202 PPP APT 4 97 S 9TH ST, BROOKLYN, NY, 11249
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11755
Loan Approval Amount (current) 11755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11951.45
Forgiveness Paid Date 2022-04-14

Date of last update: 07 Mar 2025

Sources: New York Secretary of State