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
2017-03-27 2024-12-10 Address 4401 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-26 No data 4401 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-09 No data 4401 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9257857902 2020-06-19 0202 PPP 4401 FORT HAMILTON PKWY, BROOKLYN, NY, 11219-1950
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6367
Loan Approval Amount (current) 6367
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-1950
Project Congressional District NY-10
Number of Employees 2
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6455.61
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State