Search icon

ELTRAADE CO. INC.

Company Details

Name: ELTRAADE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1984 (41 years ago)
Entity Number: 937676
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 313 CANAL ST., NEW YORK, NY, United States, 10013
Principal Address: 1368 MILLWOOD LANE, MERRICK, NY, United States, 11566

Contact Details

Phone +1 212-226-0575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HORTENSE LIPPMAN Chief Executive Officer 1368 MILLWOOD LANE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 CANAL ST., NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1063883-DCA Active Business 2003-07-08 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
930922003827 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930526002209 1993-05-26 BIENNIAL STATEMENT 1992-08-01
B133550-4 1984-08-17 CERTIFICATE OF INCORPORATION 1984-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-18 No data 1 MERCER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-07 No data 1 MERCER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-19 No data 1 MERCER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660095 RENEWAL INVOICED 2023-06-26 340 Secondhand Dealer General License Renewal Fee
3332925 RENEWAL INVOICED 2021-05-25 340 Secondhand Dealer General License Renewal Fee
3039409 RENEWAL INVOICED 2019-05-24 340 Secondhand Dealer General License Renewal Fee
2654084 LICENSEDOC0 INVOICED 2017-08-10 0 License Document Replacement, Lost in Mail
2642990 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2102978 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
652425 RENEWAL INVOICED 2013-07-08 340 Secondhand Dealer General License Renewal Fee
202501 LL VIO INVOICED 2013-05-01 175 LL - License Violation
652426 RENEWAL INVOICED 2011-06-11 340 Secondhand Dealer General License Renewal Fee
652427 RENEWAL INVOICED 2009-10-02 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7802878400 2021-02-12 0202 PPP 1A Mercer St, New York, NY, 10013-2517
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29140
Loan Approval Amount (current) 29140
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2517
Project Congressional District NY-10
Number of Employees 4
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29292.49
Forgiveness Paid Date 2021-08-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State