Search icon

KC SUCCESS TRADING INC.

Company Details

Name: KC SUCCESS TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2019 (6 years ago)
Entity Number: 5589671
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-80 ROOSEVELT AVE, FLUSHING, NY, United States, 11354
Principal Address: 136-80 Roosevelt Ave, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KC SUCCESS TRADING INC. DOS Process Agent 136-80 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHEN, CHENG Chief Executive Officer 136-80 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
220217003144 2022-02-17 BIENNIAL STATEMENT 2022-02-17
190718010439 2019-07-18 CERTIFICATE OF INCORPORATION 2019-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-22 No data 13680 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-10 No data 13680 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 13680 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-01-20 2023-02-08 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3311059 CL VIO INVOICED 2021-03-23 11110 CL - Consumer Law Violation
3192295 CL VIO CREDITED 2020-07-23 7925 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-22 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 31 No data 31 No data
2020-07-22 Default Decision DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5889017309 2020-04-30 0202 PPP 13680 ROOSEVELT AVE APT 1, FLUSHING, NY, 11354-5559
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2161
Loan Approval Amount (current) 2161
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11354-5559
Project Congressional District NY-06
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2176.93
Forgiveness Paid Date 2021-01-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State