Search icon

FREIGHT DISTRIBUTION, INC.

Company Details

Name: FREIGHT DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1992 (33 years ago)
Date of dissolution: 29 Apr 2022
Entity Number: 1646829
ZIP code: 12210
County: Albany
Place of Formation: New York
Principal Address: 836 RED OARK DRIVE, NISKAYUNA, NY, United States, 12309
Address: 16 AVIS DRIVE, LATHAM, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID P FORTIN Chief Executive Officer 12 AVIS DR, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 AVIS DRIVE, LATHAM, NY, United States, 12210

Form 5500 Series

Employer Identification Number (EIN):
141754253
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-11 2022-11-22 Address 12 AVIS DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-08-02 1996-07-11 Address 836 RED OAK DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
1993-08-02 2022-11-22 Address 16 AVIS DRIVE, LATHAM, NY, 12210, USA (Type of address: Service of Process)
1992-06-25 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-25 1993-08-02 Address 16 AVIS DRIVE, LATHAM, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122003255 2022-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-29
980611002391 1998-06-11 BIENNIAL STATEMENT 1998-06-01
960711002056 1996-07-11 BIENNIAL STATEMENT 1996-06-01
930802002534 1993-08-02 BIENNIAL STATEMENT 1993-06-01
920625000068 1992-06-25 CERTIFICATE OF INCORPORATION 1992-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
64000.00
Total Face Value Of Loan:
64000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64000
Current Approval Amount:
64000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53352.27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State