Search icon

PETROSSIAN DISTRIBUTION, INC.

Company Details

Name: PETROSSIAN DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1995 (30 years ago)
Entity Number: 1905896
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 1139 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMEN PETROSSIAN Chief Executive Officer 18 BLVD DE LA TOUR - MAUBOURG, PARIS, France, 75007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1139 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 18 BLVD DE LA TOUR - MAUBOURG, PARIS, FRA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 18 BLVD DE LA TOUR - MAUBOURG, PARIS, 75007, FRA (Type of address: Chief Executive Officer)
2013-04-08 2024-10-28 Address 1139 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1998-08-10 2024-10-28 Address 18 BLVD DE LA TOUR - MAUBOURG, PARIS, 75007, FRA (Type of address: Chief Executive Officer)
1998-08-10 2013-04-08 Address 419 WEST 13TH STREET, NEW YORK, NY, 10014, 1104, USA (Type of address: Service of Process)
1998-08-10 2013-04-08 Address 419 WEST 13TH STREET, NEW YORK, NY, 10014, 1104, USA (Type of address: Principal Executive Office)
1995-03-22 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-22 1998-08-10 Address 1790 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028002661 2024-10-28 BIENNIAL STATEMENT 2024-10-28
130408002149 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110325002977 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090304002647 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070327002762 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050421002308 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030310002447 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010319002626 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990315002236 1999-03-15 BIENNIAL STATEMENT 1999-03-01
980810002476 1998-08-10 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9519507108 2020-04-15 0202 PPP 11-36 46TH ROAD, Long Island City, NY, 11101-5322
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413942.5
Loan Approval Amount (current) 413942.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5322
Project Congressional District NY-07
Number of Employees 65
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 419578.92
Forgiveness Paid Date 2021-09-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State