Search icon

SCHUYLER TRADING LLC

Company Details

Name: SCHUYLER TRADING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2017 (8 years ago)
Entity Number: 5120939
ZIP code: 07030
County: Albany
Place of Formation: New York
Address: 89 Hudson Street, Suite 402, Hoboken, NJ, United States, 07030

DOS Process Agent

Name Role Address
SCHUYLER TRADING LLC DOS Process Agent 89 Hudson Street, Suite 402, Hoboken, NJ, United States, 07030

Agent

Name Role Address
MARKO ZELENOVIC Agent 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N7AABP1VB1F8
CAGE Code:
9EB08
UEI Expiration Date:
2023-11-02

Business Information

Activation Date:
2022-11-22
Initial Registration Date:
2022-11-02

History

Start date End date Type Value
2023-04-03 2025-04-08 Address 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-03 2025-04-08 Address 89 Hudson Street, Suite 402, Hoboken, NJ, 07030, USA (Type of address: Service of Process)
2019-04-08 2023-04-03 Address 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-01 2023-04-03 Address 140 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-17 2018-05-01 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250408002648 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230403004096 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210405060463 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190408060551 2019-04-08 BIENNIAL STATEMENT 2019-04-01
180501000861 2018-05-01 CERTIFICATE OF CHANGE 2018-05-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22900
Current Approval Amount:
22900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
23063.12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State