Search icon

NEW YORK PRODUCTS DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK PRODUCTS DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (32 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

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

Form 5500 Series

Employer Identification Number (EIN):
113213359
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 31-07 B STARR AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-03-01 2025-06-06 Address 14712 LIBERTY AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2021-03-01 2025-06-06 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)
2016-03-07 2021-03-01 Address 31-07 B STARR AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250606003695 2025-06-06 BIENNIAL STATEMENT 2025-06-06
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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
98893.00
Total Face Value Of Loan:
98893.00
Date:
2020-05-15
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:
150000.00
Date:
2020-04-29
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:
98002.00
Total Face Value Of Loan:
98002.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$98,002
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,002
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$98,850.46
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $98,002
Jobs Reported:
9
Initial Approval Amount:
$98,893
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,893
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$99,448.43
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $98,891
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State