Search icon

DOEN ZHUMIR IMPORTERS & DISTRIBUTORS, INC.

Headquarter

Company Details

Name: DOEN ZHUMIR IMPORTERS & DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1992 (33 years ago)
Entity Number: 1602750
ZIP code: 11003
County: New York
Place of Formation: New York
Address: 482 MEACHAN AVE, ELMONT, NY, United States, 11003
Principal Address: 116 ANN ST, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 482 MEACHAN AVE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
VICTOR ENRIQUEZ Chief Executive Officer 482 MEACHAM AVENUE, ELMONT, NY, United States, 11003

Links between entities

Type:
Headquarter of
Company Number:
F07000000464
State:
FLORIDA
Type:
Headquarter of
Company Number:
1073654
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_65761572
State:
ILLINOIS

Licenses

Number Type Date Last renew date End date Address Description
0009-21-114580 Alcohol sale 2024-05-06 2024-05-06 2027-05-31 482 MEACHAM AVENUE, ELMONT, New York, 11003 Wholesale Liquor

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 482 MEACHAM, ELMONT, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 482 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2023-08-15 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-08-15 Address 482 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 482 MEACHAM, ELMONT, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122001513 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230815000561 2023-08-15 BIENNIAL STATEMENT 2022-01-01
200504062656 2020-05-04 BIENNIAL STATEMENT 2020-01-01
180103006441 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104007598 2016-01-04 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1921000.00
Date:
2020-04-30
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:
97162.00
Total Face Value Of Loan:
97162.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77924240
Mark:
PORTAL LOS ANDES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-01-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PORTAL LOS ANDES

Goods And Services

For:
Red wine; Red wines; Table wines; White wine; Wine; Wines
First Use:
2005-09-22
International Classes:
033 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77924225
Mark:
ALTO LOS ANDES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-01-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ALTO LOS ANDES

Goods And Services

For:
Red wine; Red wines; Table wines; White wine; Wine; Wines
First Use:
2005-09-22
International Classes:
033 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97162
Current Approval Amount:
97162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97835.48

Date of last update: 15 Mar 2025

Sources: New York Secretary of State