Search icon

BAY RIDGE TOBACCO DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY RIDGE TOBACCO DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1995 (30 years ago)
Entity Number: 1888811
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9225 5TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MAZZA Chief Executive Officer 9225 5TH AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9225 5TH AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 9225 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2005-03-10 2025-06-06 Address 9225 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2005-03-10 2025-06-06 Address 9225 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1995-01-26 2005-03-10 Address 2751 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, 5004, USA (Type of address: Service of Process)
1995-01-26 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250606003879 2025-06-06 BIENNIAL STATEMENT 2025-06-06
050310002376 2005-03-10 BIENNIAL STATEMENT 2005-01-01
950126000347 1995-01-26 CERTIFICATE OF INCORPORATION 1995-01-26

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
39500.00
Total Face Value Of Loan:
39500.00
Date:
2020-08-12
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:
-31812.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
39500.00
Total Face Value Of Loan:
39500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$39,500
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,810.51
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $39,497
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$39,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,931.21
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $39,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State