Search icon

DISTRIBUTOR WHOLESALE SPECIALISTS, LTD.

Company Details

Name: DISTRIBUTOR WHOLESALE SPECIALISTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1991 (34 years ago)
Entity Number: 1572984
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 333 E ONONDAGA ST, 6TH FL, SYRACUSE, NY, United States, 13202
Principal Address: 5695 IKE DIXON RD, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DIRK J OUDEMOL ESQ DOS Process Agent 333 E ONONDAGA ST, 6TH FL, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
DANIEL W STANISTREET Chief Executive Officer PO BOX 457, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2013-09-11 2017-09-05 Address PO BOX 457, CAMILLUS, NY, 13031, 0457, USA (Type of address: Chief Executive Officer)
2001-08-27 2013-09-11 Address 5695 IKE DIXON RD, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
1999-11-16 2001-08-27 Address 5695 IKE DIXON RD, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
1999-11-16 2013-09-11 Address PO BOX 457, CAMILLUS, NY, 13031, 0457, USA (Type of address: Chief Executive Officer)
1993-06-15 1999-11-16 Address PO BOX 356, 7572 SONGLAKE ROAD, TULLY, NY, 13159, 0356, USA (Type of address: Principal Executive Office)
1993-06-15 1999-11-16 Address 7572 SONGLAKE ROAD, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
1991-09-04 1999-11-16 Address 333 E. ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190916060252 2019-09-16 BIENNIAL STATEMENT 2019-09-01
170905006830 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130911006168 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111004002316 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090911002070 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070913002383 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051101002848 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030825002587 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010827002429 2001-08-27 BIENNIAL STATEMENT 2001-09-01
991116002742 1999-11-16 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2799948403 2021-02-04 0248 PPS 5695 Ike Dixon Rd, Camillus, NY, 13031-8683
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3317
Loan Approval Amount (current) 3317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-8683
Project Congressional District NY-22
Number of Employees 1
NAICS code 321211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3354.53
Forgiveness Paid Date 2022-04-07
8976007101 2020-04-15 0248 PPP 5695 Ike Dixon Road, CAMILLUS, NY, 13031-8683
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5727
Loan Approval Amount (current) 5727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAMILLUS, ONONDAGA, NY, 13031-8683
Project Congressional District NY-22
Number of Employees 1
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5796.35
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State