Search icon

PINE TRADING NY INC.

Company Details

Name: PINE TRADING NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2018 (7 years ago)
Entity Number: 5338061
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 2 WEST 29TH STREET 1ST FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EUN JA CHOI-KANG Agent 2 W. 29TH STREET 1ST FL., NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
PINE TRADING NY INC. DOS Process Agent 2 WEST 29TH STREET 1ST FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EUN JA CHOI-KANG Chief Executive Officer 2 WEST 29TH STREET 1ST FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-07-02 2024-08-23 Address 2 W. 29TH STREET 1ST FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2018-05-09 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-09 2024-08-23 Address 2 W. 29TH STREET, 1ST FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823001214 2024-08-23 BIENNIAL STATEMENT 2024-08-23
180702000695 2018-07-02 CERTIFICATE OF CHANGE 2018-07-02
180509010155 2018-05-09 CERTIFICATE OF INCORPORATION 2018-05-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-13 No data 2 W 29TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1852877405 2020-05-05 0202 PPP 2 West 29th Street, New York, NY, 10001
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5777
Loan Approval Amount (current) 5777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5842.21
Forgiveness Paid Date 2021-06-22
6603258405 2021-02-10 0202 PPS 2 W 29th St, New York, NY, 10001-4536
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5777
Loan Approval Amount (current) 5777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4536
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5807.39
Forgiveness Paid Date 2021-08-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State