Search icon

E&H TRADING INC

Company Details

Name: E&H TRADING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2017 (8 years ago)
Entity Number: 5114165
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 185 Clymer St Ste 209, 209, Brooklyn, NY, United States, 11211
Principal Address: 185 CLYMER ST #209, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E&H TRADING INC DOS Process Agent 185 Clymer St Ste 209, 209, Brooklyn, NY, United States, 11211

Chief Executive Officer

Name Role Address
ELYA MERTZ Chief Executive Officer 185 CLYMER ST STE 209, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-11-12 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2023-04-17 Address 185 CLYMER ST STE 209, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 416 BEDFORD AVE 6A, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2021-03-24 2023-04-17 Address 416 BEDFORD AVE 6A, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2021-03-24 2023-04-17 Address 185 CLYMER ST #209, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-04-04 2021-03-24 Address 416 BEDFORD AVE APT 6A, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2017-04-04 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230417009125 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210701000352 2021-07-01 BIENNIAL STATEMENT 2021-07-01
210324060388 2021-03-24 BIENNIAL STATEMENT 2019-04-01
170404010195 2017-04-04 CERTIFICATE OF INCORPORATION 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4938007309 2020-04-30 0202 PPP 416 Bedford Ave Apt 6A, BROOKLYN, NY, 11249
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13114.33
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State