Search icon

BI-COUNTY DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BI-COUNTY DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1987 (38 years ago)
Entity Number: 1204843
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 33 COMAC LOOP, UNIT 5, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 COMAC LOOP, UNIT 5, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JEFFREY HIRSCH Chief Executive Officer 33 COMAC LOOP, UNIT 5, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2025-06-16 2025-06-16 Address 33 COMAC LOOP, UNIT 5, RONKONKOMA, NY, 11779, 6897, USA (Type of address: Chief Executive Officer)
2025-06-16 2025-06-16 Address 67 CREIGHTON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-05-29 2025-06-16 Address 33 COMAC LOOP, UNIT 5, RONKONKOMA, NY, 11779, 6897, USA (Type of address: Chief Executive Officer)
2025-05-29 2025-05-29 Address 33 COMAC LOOP, UNIT 5, RONKONKOMA, NY, 11779, 6897, USA (Type of address: Chief Executive Officer)
2025-05-29 2025-05-29 Address 67 CREIGHTON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250616003756 2025-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-06
250529001714 2025-05-29 BIENNIAL STATEMENT 2025-05-29
190904061573 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170906006237 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150930006045 2015-09-30 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
46353.00
Total Face Value Of Loan:
46353.00
Date:
2020-06-04
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:
-46353.00
Total Face Value Of Loan:
0.00
Date:
2020-06-04
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:
46353.00
Total Face Value Of Loan:
46353.00
Date:
2020-05-22
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:
46353.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
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:
-46353.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$46,353
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,353
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,852.58
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $46,353

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State