Search icon

ALOK TRADING INC

Company Details

Name: ALOK TRADING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2019 (6 years ago)
Entity Number: 5628753
ZIP code: 11758
County: Queens
Place of Formation: New York
Address: 68 colonial dr, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALOK LILIAH DOS Process Agent 68 colonial dr, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2019-09-26 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-26 2023-11-08 Address 107-34 108TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108003402 2023-11-08 CERTIFICATE OF CHANGE BY ENTITY 2023-11-08
190926010790 2019-09-26 CERTIFICATE OF INCORPORATION 2019-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8934168602 2021-03-25 0202 PPP 10734 108th St, South Richmond Hill, NY, 11419-2406
Loan Status Date 2022-07-25
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52600
Loan Approval Amount (current) 52600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-2406
Project Congressional District NY-05
Number of Employees 7
NAICS code 425120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State