Search icon

AMERICAN TRADING ENTERPRISES INC.

Company Details

Name: AMERICAN TRADING ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1982 (43 years ago)
Entity Number: 791533
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 608 FIFTH AVE, SUITE 801, NEW YORK, NY, United States, 10020

Contact Details

Phone +1 212-489-1909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO SAGGESE Chief Executive Officer 608 5TH AVE, SUITE 801, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608 FIFTH AVE, SUITE 801, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
133187804
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2093509-DCA Active Business 2020-01-10 2025-07-31

History

Start date End date Type Value
1995-06-29 1996-09-05 Address 608 FIFTH AVENUE SUITE 801, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1995-06-29 1996-09-05 Address 608 FIFTH AVE SUITE 801, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1995-06-29 1996-09-05 Address 608 FIFTH AVENUE SUITE 801, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1982-09-07 1995-06-29 Address MARCHISIO, 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220323002891 2022-03-23 BIENNIAL STATEMENT 2020-09-01
121004006174 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100913002428 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080908002786 2008-09-08 BIENNIAL STATEMENT 2008-09-01
061013003024 2006-10-13 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658886 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3340023 RENEWAL INVOICED 2021-06-21 340 Secondhand Dealer General License Renewal Fee
3130968 FINGERPRINT CREDITED 2019-12-23 75 Fingerprint Fee
3130970 FINGERPRINT INVOICED 2019-12-23 75 Fingerprint Fee
3130906 LICENSE INVOICED 2019-12-23 340 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
100397.00
Total Face Value Of Loan:
100397.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
100400.00
Total Face Value Of Loan:
100400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100400
Current Approval Amount:
100400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101227.96
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100397
Current Approval Amount:
100397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100903.11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State