Search icon

VINAYAK TRADING INC.

Company Details

Name: VINAYAK TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2017 (8 years ago)
Entity Number: 5145265
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 6 TONI PLACE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAHUL MEHTA Agent 98-20 62ND DRIVE, APT 8G, REGO PARK, NY, 11374

DOS Process Agent

Name Role Address
RAHUL MEHTA DOS Process Agent 6 TONI PLACE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
RAHUL MEHTA Chief Executive Officer 6 TONI PLACE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-05-31 2025-05-31 Address 6 TONI PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 98-20 62ND DRIVE, REGO PARK, NEW YORK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 6 TONI PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2025-05-31 Address 6 TONI PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250531000044 2025-05-31 BIENNIAL STATEMENT 2025-05-31
230517000554 2023-05-17 BIENNIAL STATEMENT 2023-05-01
210602060272 2021-06-02 BIENNIAL STATEMENT 2021-05-01
170530010278 2017-05-30 CERTIFICATE OF INCORPORATION 2017-05-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State