Search icon

PAULS DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAULS DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1964 (62 years ago)
Entity Number: 173702
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 139E MERRICK RD, FREEPORT, NY, United States, 11520
Principal Address: 139 EAST MERRICK RD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALISON VELAONIA DOS Process Agent 139E MERRICK RD, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
ALISON VELAONIA Chief Executive Officer 139 EAST MERRICK RD, FREEPORT, NY, United States, 11520

Unique Entity ID

CAGE Code:
7H0C3
UEI Expiration Date:
2016-10-27

Business Information

Doing Business As:
PAULS DISTRIBTRS
Activation Date:
2015-10-28
Initial Registration Date:
2015-09-16

Commercial and government entity program

CAGE number:
7H0C3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2021-10-27

Contact Information

POC:
ALISON L. VELAONIA
Corporate URL:
www.paulsdistributors.com

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 139 EAST MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 139E MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2006-03-20 2024-02-20 Address 139E MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2006-03-20 2024-02-20 Address 139E MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2004-04-07 2006-03-20 Address 79 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220003007 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220729002624 2022-07-29 BIENNIAL STATEMENT 2022-02-01
140408002272 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120320002695 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100309002671 2010-03-09 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
41967.00
Total Face Value Of Loan:
41967.00
Date:
2020-05-02
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:
42705.00
Total Face Value Of Loan:
42705.00

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$42,705
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,160.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,105
Rent: $3,600
Jobs Reported:
6
Initial Approval Amount:
$41,967
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,280.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,966

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State