Search icon

MYRTLE AVENUE TRADING LLC

Company Details

Name: MYRTLE AVENUE TRADING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2017 (8 years ago)
Entity Number: 5102584
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 7611 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 347-384-2789

DOS Process Agent

Name Role Address
RAKHMIN DEKHKANOV DOS Process Agent 7611 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
2050808-DCA Active Business 2017-04-07 2025-03-15

History

Start date End date Type Value
2017-03-16 2024-07-22 Address 99-41 64 AVE, APT #E6, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722001443 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220601000485 2022-06-01 BIENNIAL STATEMENT 2021-03-01
171106000398 2017-11-06 CERTIFICATE OF PUBLICATION 2017-11-06
170316010003 2017-03-16 ARTICLES OF ORGANIZATION 2017-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-16 No data 7611 MYRTLE AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-24 No data 7611 MYRTLE AVE, Queens, GLENDALE, NY, 11385 No Violation 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
3579401 RENEWAL INVOICED 2023-01-10 200 Dealer in Products for the Disabled License Renewal
3347087 RENEWAL INVOICED 2021-07-07 200 Dealer in Products for the Disabled License Renewal
2959861 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2579752 LICENSE INVOICED 2017-03-24 200 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1968837809 2020-05-22 0202 PPP 7611 Myrtle Avenue, RIDGEWOOD, NY, 11385-7446
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46060
Loan Approval Amount (current) 46060
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-7446
Project Congressional District NY-07
Number of Employees 4
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46621.73
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State