Search icon

INTERNATIONAL DISTRIBUTORS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL DISTRIBUTORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1784073
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 80 39TH ST, FL 4FL, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT SHACHTER DOS Process Agent 80 39TH ST, FL 4FL, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ROBERT SHACHTER Chief Executive Officer 80 39TH ST, FL 4FL, BROOKLYN, NY, United States, 11232

Legal Entity Identifier

LEI Number:
5493006SNLLB3DUDSW25

Registration Details:

Initial Registration Date:
2013-06-17
Next Renewal Date:
2014-06-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
113190627
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1996-03-19 2021-04-30 Address 6002 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1996-03-19 2021-04-30 Address 6002 FORT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1994-01-03 1996-03-19 Address 401 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210430060142 2021-04-30 BIENNIAL STATEMENT 2018-01-01
020111002332 2002-01-11 BIENNIAL STATEMENT 2002-01-01
980112002544 1998-01-12 BIENNIAL STATEMENT 1998-01-01
960319002452 1996-03-19 BIENNIAL STATEMENT 1996-01-01
940103000266 1994-01-03 CERTIFICATE OF INCORPORATION 1994-01-03

USAspending Awards / Financial Assistance

Date:
2021-05-28
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:
272375.00
Total Face Value Of Loan:
272375.00
Date:
2020-05-04
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:
119400.00
Total Face Value Of Loan:
119400.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119400
Current Approval Amount:
119400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120819.72
Date Approved:
2021-05-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
272375
Current Approval Amount:
272375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State