Search icon

SL DISCOUNT DISTRIBUTOR CORPORATION

Company Details

Name: SL DISCOUNT DISTRIBUTOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1989 (36 years ago)
Entity Number: 1330509
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 59-12 37TH AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 59-12 37TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FHU-SAN LEE Chief Executive Officer 59-12 37TH AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
FHU-SAN LEE DOS Process Agent 59-12 37TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 59-12 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-03-05 Address 59-12 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 59-12 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2025-03-05 Address 59-12 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2009-06-15 2023-09-19 Address 59-12 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1997-03-25 2009-06-15 Address 59-12 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1997-03-25 2023-09-19 Address 59-12 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-05-12 1997-03-25 Address 29-01 B.Q.E. WEST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-05-12 1997-03-25 Address 29-01 B.Q.E. WEST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305002435 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230919003272 2023-09-19 BIENNIAL STATEMENT 2023-03-01
130319002430 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110511002523 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090615000590 2009-06-15 CERTIFICATE OF CHANGE 2009-06-15
090303002285 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070322002744 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050422003042 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030409000375 2003-04-09 CERTIFICATE OF AMENDMENT 2003-04-09
030310002539 2003-03-10 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3748557402 2020-05-07 0202 PPP 5912 37TH AVE, WOODSIDE, NY, 11377-2523
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77320
Loan Approval Amount (current) 77320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WOODSIDE, QUEENS, NY, 11377-2523
Project Congressional District NY-06
Number of Employees 8
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77962.19
Forgiveness Paid Date 2021-03-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State