Search icon

DGL TRADING CORP.

Company Details

Name: DGL TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1983 (41 years ago)
Entity Number: 876640
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 62-60 99TH ST., REGO PARK, NY, United States, 11374
Principal Address: 10 WEST 46TH STREET # 1805, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARUN PATEL Chief Executive Officer 86 LORDS WAY, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
MR. PATEL DOS Process Agent 62-60 99TH ST., REGO PARK, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
200622060391 2020-06-22 BIENNIAL STATEMENT 2019-10-01
B033212-4 1983-10-25 CERTIFICATE OF INCORPORATION 1983-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8751388704 2021-04-08 0202 PPS 10 W 46th St Ste 1805, New York, NY, 10036-4515
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34785
Loan Approval Amount (current) 34785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-4515
Project Congressional District NY-12
Number of Employees 4
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35028.36
Forgiveness Paid Date 2021-12-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State