Search icon

NEW YORK PRODUCTS DISTRIBUTORS INC.

Company Details

Name: NEW YORK PRODUCTS DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (31 years ago)
Entity Number: 1786072
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 14712 LIBERTY AVE, JAMAICA, NY, United States, 11435
Principal Address: 31-07 B STARR AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK PRODUCTS DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN 2011 113213359 2012-02-28 NEW YORK PRODUCTS DISTRIBUTORS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 484110
Sponsor’s telephone number 7187843485
Plan sponsor’s address 31-07 B STARR AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113213359
Plan administrator’s name NEW YORK PRODUCTS DISTRIBUTORS INC
Plan administrator’s address 31-07 B STARR AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187843485

Signature of

Role Plan administrator
Date 2012-02-28
Name of individual signing MICHAEL J. BRENNAN
NEW YORK PRODUCTS DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN 2010 113213359 2011-04-04 NEW YORK PRODUCTS DISTRIBUTORS INC 11
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 484110
Sponsor’s telephone number 7187843485
Plan sponsor’s address 31-07 B STARR AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113213359
Plan administrator’s name NEW YORK PRODUCTS DISTRIBUTORS INC
Plan administrator’s address 31-07 B STARR AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187843485
NEW YORK PRODUCTS DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN 2010 113213359 2011-04-05 NEW YORK PRODUCTS DISTRIBUTORS INC 11
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 484110
Sponsor’s telephone number 7187843485
Plan sponsor’s address 31-07 B STARR AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113213359
Plan administrator’s name NEW YORK PRODUCTS DISTRIBUTORS INC
Plan administrator’s address 31-07 B STARR AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187843485

Signature of

Role Plan administrator
Date 2011-04-05
Name of individual signing MICHAEL J. BRENNAN
NEW YORK PRODUCTS DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN 2010 113213359 2011-05-25 NEW YORK PRODUCTS DISTRIBUTORS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 484110
Sponsor’s telephone number 7187843485
Plan sponsor’s address 31-07 B STARR AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113213359
Plan administrator’s name NEW YORK PRODUCTS DISTRIBUTORS INC
Plan administrator’s address 31-07 B STARR AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187843485

Signature of

Role Plan administrator
Date 2011-04-05
Name of individual signing MICHAEL J. BRENNAN
NEW YORK PRODUCTS DISTRIBUTORS INC 401(K) PROFIT SHARING PLAN 2009 113213359 2010-10-05 NEW YORK PRODUCTS DISTRIBUTORS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 484110
Sponsor’s telephone number 7187843485
Plan sponsor’s address 31-07 B STARR AVENUE, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 113213359
Plan administrator’s name NEW YORK PRODUCTS DISTRIBUTORS INC
Plan administrator’s address 31-07 B STARR AVENUE, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7187843485

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing MICHAEL J. BRENNAN

DOS Process Agent

Name Role Address
NEW YORK PRODUCTS DISTRIBUTORS INC. DOS Process Agent 14712 LIBERTY AVE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
MARIO A TAPIAS Chief Executive Officer 31-07 B STARR AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2016-03-07 2021-03-01 Address 31-07 B STARR AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-03-07 2021-03-01 Address 31-07 B STARR AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1994-01-10 2016-03-07 Address 18-65 STEINWAY, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061686 2021-03-01 BIENNIAL STATEMENT 2020-01-01
160307002050 2016-03-07 BIENNIAL STATEMENT 2016-01-01
940110000286 1994-01-10 CERTIFICATE OF INCORPORATION 1994-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343208408 2021-02-16 0202 PPS 3107 B Starr Ave, Long Island City, NY, 11101-3226
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98893
Loan Approval Amount (current) 98893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3226
Project Congressional District NY-07
Number of Employees 9
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99448.43
Forgiveness Paid Date 2021-09-13
9819077210 2020-04-28 0202 PPP 31-07b starr ave, long island city, NY, 11101
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98002
Loan Approval Amount (current) 98002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address long island city, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 98850.46
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State