Search icon

PRCT TRADING CORP.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRCT TRADING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2014
Business ALEI: 1140430
Annual report due: 25 Apr 2025
Business address: 270 ROWE AVE SUITE E, MILFORD, CT, 06461, United States
Mailing address: 270 ROWE AVE SUITE E, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: KJIN@EASTERNACCOUNTING.COM

Industry & Business Activity

NAICS

424420 Packaged Frozen Food Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of packaged frozen foods (except dairy products). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JIAN WEN WU Officer 270 ROWE AVE. SUITE E, MILFORD, CT, 06461, United States +1 718-730-4691 KJIN@EASTERNACCOUNTING.COM 77 HOYT LN, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JIAN WEN WU Agent 270 ROWE AVE SUITE E, MILFORD, CT, 06461, United States 270 ROWE AVE SUITE E, MILFORD, CT, 06461, United States +1 718-730-4691 KJIN@EASTERNACCOUNTING.COM 77 HOYT LN, GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FWH.0000456 FOOD WAREHOUSE PENDING REFERRED TO FOOD DIVISION - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012335690 2024-04-25 - Annual Report Annual Report -
BF-0011322204 2023-04-24 - Annual Report Annual Report -
BF-0010239892 2022-04-05 - Annual Report Annual Report 2022
0007331823 2021-05-11 - Annual Report Annual Report 2021
0006979254 2020-09-15 - Annual Report Annual Report 2020
0006430026 2019-03-07 - Annual Report Annual Report 2019
0006134342 2018-03-22 - Interim Notice Interim Notice -
0006104612 2018-03-03 - Annual Report Annual Report 2018
0005845424 2017-05-17 2017-05-17 First Report Organization and First Report -
0005094169 2014-04-25 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1771967700 2020-05-01 0156 PPP 270 ROWE AVE STE E, MILFORD, CT, 06461
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
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 MILFORD, NEW HAVEN, CT, 06461-1400
Project Congressional District CT-03
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12122.5
Forgiveness Paid Date 2021-05-12

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005122652 Active OFS 2023-03-01 2028-05-25 AMENDMENT

Parties

Name PRCT TRADING CORP.
Role Debtor
Name SAVINGS INSTITUTE BANK & TRUST COMPANY
Role Secured Party
0005097066 Active OFS 2022-10-07 2027-10-07 ORIG FIN STMT

Parties

Name PRCT TRADING CORP.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005049639 Active OFS 2022-03-02 2027-03-02 ORIG FIN STMT

Parties

Name PRCT TRADING CORP.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0003377546 Active OFS 2020-06-10 2025-06-10 ORIG FIN STMT

Parties

Name PRCT TRADING CORP.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003308742 Active OFS 2019-05-22 2024-05-22 ORIG FIN STMT

Parties

Name PRCT TRADING CORP.
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003246529 Active OFS 2018-05-25 2028-05-25 ORIG FIN STMT

Parties

Name PRCT TRADING CORP.
Role Debtor
Name SAVINGS INSTITUTE BANK & TRUST COMPANY
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information