Search icon

B J DIST., INC.

Company Details

Name: B J DIST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1994 (31 years ago)
Entity Number: 1818824
ZIP code: 10528
County: Queens
Place of Formation: New York
Principal Address: 65-05 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIO EDBER Chief Executive Officer 65-05 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 65-05 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-13 Address 65-05 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-14 Address 65-05 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-14 Address 65-05 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813002351 2024-08-13 BIENNIAL STATEMENT 2024-08-13
240814002075 2024-08-13 CERTIFICATE OF CHANGE BY ENTITY 2024-08-13
960618002106 1996-06-18 BIENNIAL STATEMENT 1996-05-01
940509000320 1994-05-09 CERTIFICATE OF INCORPORATION 1994-05-09

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
7352.00
Total Face Value Of Loan:
7352.00
Date:
2020-06-23
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:
37700.00
Total Face Value Of Loan:
37700.00
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:
7515.00
Total Face Value Of Loan:
7515.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7515
Current Approval Amount:
7515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7581.69
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7352
Current Approval Amount:
7352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7416.24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State