Search icon

BLY TRADING INC

Company Details

Name: BLY TRADING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5109524
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4401 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONG LIN Chief Executive Officer 4401 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
BLY TRADING INC DOS Process Agent 4401 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-03-16 2025-03-16 Address 4401 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-03-16 Address 4401 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-03-16 Address 4401 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2017-03-27 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250316000136 2025-03-16 BIENNIAL STATEMENT 2025-03-16
241210003307 2024-12-10 BIENNIAL STATEMENT 2024-12-10
170327010618 2017-03-27 CERTIFICATE OF INCORPORATION 2017-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2656749 CL VIO INVOICED 2017-08-17 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2017-08-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
43300.00
Total Face Value Of Loan:
43300.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
6367.00
Total Face Value Of Loan:
6367.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6367
Current Approval Amount:
6367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6455.61

Date of last update: 24 Mar 2025

Sources: New York Secretary of State