Search icon

MCDONALD AVE PAPER & PLASTIC DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCDONALD AVE PAPER & PLASTIC DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1994 (31 years ago)
Entity Number: 1802968
ZIP code: 11232
County: New York
Place of Formation: New York
Address: BUILDING 58, 50TH ST & 1ST AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE KHOROSH Chief Executive Officer BUILDING 58, 50TH ST & 1ST AVE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BUILDING 58, 50TH ST & 1ST AVE, BROOKLYN, NY, United States, 11232

Unique Entity ID

CAGE Code:
61NB4
UEI Expiration Date:
2020-11-10

Business Information

Doing Business As:
MCDONALD AVE PAPER AND PLASTIC DIST
Activation Date:
2019-11-11
Initial Registration Date:
2010-06-23

Commercial and government entity program

CAGE number:
61NB4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2025-11-03
SAM Expiration:
2021-11-02

Contact Information

POC:
EUGENE KHOROSH
Corporate URL:
www.mcdonaldpaper.com

History

Start date End date Type Value
2025-06-24 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-24 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-11 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-05 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-14 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220112000999 2022-01-12 BIENNIAL STATEMENT 2022-01-12
180816006324 2018-08-16 BIENNIAL STATEMENT 2018-03-01
140310006378 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120509002044 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100331003660 2010-03-31 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0202PA130373
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
24961.84
Base And Exercised Options Value:
24961.84
Base And All Options Value:
24961.84
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-08-25
Description:
NPIKIN AND PAPER FOR FOOD SERVICES MDC BROOKLYN, NY
Naics Code:
448110: MEN'S CLOTHING STORES
Product Or Service Code:
9310: PAPER AND PAPERBOARD
Procurement Instrument Identifier:
DJBP0202JA130055
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6120.00
Base And Exercised Options Value:
6120.00
Base And All Options Value:
6120.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-08-06
Description:
FORK, KNIEF, SPOON FOR MDC BROOKLYN, NY
Naics Code:
326130: LAMINATED PLASTICS PLATE, SHEET (EXCEPT PACKAGING), AND SHAPE MANUFACTURING
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF
Procurement Instrument Identifier:
DJBP0202JA130038
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-23950.00
Base And Exercised Options Value:
-23950.00
Base And All Options Value:
-23950.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-07-07
Description:
FOOD SERVICE EQUIPMENT FOR MDC BROOKLYN, NY
Naics Code:
333414: HEATING EQUIPMENT (EXCEPT WARM AIR FURNACES) MANUFACTURING
Product Or Service Code:
7310: FOOD COOKING BAKING SERVING EQ

Motor Carrier Census

DBA Name:
K & K INTERNATIONAL
Carrier Operation:
Interstate
Fax:
(718) 768-7764
Add Date:
2003-02-27
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
10
Inspections:
16
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State