Search icon

JYM DISTRIBUTORS, INC.

Company Details

Name: JYM DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1991 (33 years ago)
Entity Number: 1595150
ZIP code: 11735
County: Kings
Place of Formation: New York
Address: 17 REESE PL, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 REESE PL, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOHN M. MCCAULEY Chief Executive Officer 9701 AVENUE D, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 777 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 9701 AVENUE D, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-23 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-15 2024-07-31 Address 777 BERRIMAN STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2012-02-15 2024-07-31 Address 777 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2010-03-16 2012-02-15 Address 40 21ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2010-03-16 2012-02-15 Address 77 BERRIMAN ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240731000998 2024-07-31 BIENNIAL STATEMENT 2024-07-31
140127002259 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120215002211 2012-02-15 BIENNIAL STATEMENT 2011-12-01
100316002154 2010-03-16 BIENNIAL STATEMENT 2009-12-01
071227002404 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060119002743 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031217002544 2003-12-17 BIENNIAL STATEMENT 2003-12-01
020109002377 2002-01-09 BIENNIAL STATEMENT 2001-12-01
000210002416 2000-02-10 BIENNIAL STATEMENT 1999-12-01
980120002449 1998-01-20 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9740897304 2020-05-02 0202 PPP 9701 Avenue D, BROOKLYN, NY, 11236
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11112.89
Forgiveness Paid Date 2021-05-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1383554 Intrastate Non-Hazmat 2023-03-27 2000 2022 5 4 Private(Property)
Legal Name JYM DISTRIBUTORS INC
DBA Name -
Physical Address 9701 AVENUE D, BROOKLYN, NY, 11236, US
Mailing Address 9701 AVENUE D, BROOKLYN, NY, 11236, US
Phone (516) 567-3388
Fax -
E-mail JYM204@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State