Search icon

TRADEZERO USA INC.

Branch

Company Details

Name: TRADEZERO USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2020 (5 years ago)
Branch of: TRADEZERO USA INC., Florida (Company Number P18000017583)
Entity Number: 5712165
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5700 Lake Worth Road, Unit 209-2, Lake Worth, FL, United States, 33463

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN MUSCATELLA Chief Executive Officer 5700 LAKE WORTH ROAD, UNIT 209-2, LAKE WORTH, FL, United States, 33463

Form 5500 Series

Employer Identification Number (EIN):
830817539
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 5700 LAKE WORTH ROAD, UNIT 209-2, LAKE WORTH, FL, 33463, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 5700 LAKE WORTH ROAD, UNIT 209-2, LAKE WORTH, FL, 33463, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-05-13 Address 5700 LAKE WORTH ROAD, UNIT 209-2, LAKE WORTH, FL, 33463, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-05-13 Address 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-02-20 2024-03-04 Address 122 EAST 42ND STREET, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513003160 2024-05-10 CERTIFICATE OF CHANGE BY ENTITY 2024-05-10
240304005425 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220304001154 2022-03-04 BIENNIAL STATEMENT 2022-02-01
200220000172 2020-02-20 APPLICATION OF AUTHORITY 2020-02-20

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
310107.00
Total Face Value Of Loan:
310107.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
310107
Current Approval Amount:
310107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
314138.39

Date of last update: 23 Mar 2025

Sources: New York Secretary of State