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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
3317.00
Total Face Value Of Loan:
3317.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
5727.00
Total Face Value Of Loan:
5727.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3317
Current Approval Amount:
3317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3354.53
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5727
Current Approval Amount:
5727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5796.35

Date of last update: 15 Mar 2025

Sources: New York Secretary of State