Search icon

S P J DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S P J DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1985 (40 years ago)
Entity Number: 1000671
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1144 ATLANTIC AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN HALPERIN Chief Executive Officer 1144 ATLANTIC AVE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
S P J DISTRIBUTORS, INC. DOS Process Agent 1144 ATLANTIC AVE, BALDWIN, NY, United States, 11510

Form 5500 Series

Employer Identification Number (EIN):
112740668
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 1144 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-03 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250509002920 2025-05-09 BIENNIAL STATEMENT 2025-05-09
221212002607 2022-12-12 BIENNIAL STATEMENT 2021-05-01
191015060391 2019-10-15 BIENNIAL STATEMENT 2019-05-01
180418006277 2018-04-18 BIENNIAL STATEMENT 2017-05-01
160725006254 2016-07-25 BIENNIAL STATEMENT 2015-05-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$65,237
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,135.82
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $65,232
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$65,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,913.61
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $65,000

Court Cases

Court Case Summary

Filing Date:
1989-02-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
S P J DISTRIBUTORS, INC.
Party Role:
Plaintiff
Party Name:
BYRI CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State