Search icon

UNITED YORAM DISTRIBUTORS INC.

Company Details

Name: UNITED YORAM DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1995 (30 years ago)
Entity Number: 1946895
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 602 DEGRAW STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 602 DEGRAW STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MOISE MIZRAHI Chief Executive Officer 602 DEGRAW STREET, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 602 DEGRAW STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 602 DEGRAW STREET, BROOKLYN, NY, 11217, 3112, USA (Type of address: Chief Executive Officer)
1997-09-04 2024-02-12 Address 602 DEGRAW STREET, BROOKLYN, NY, 11217, 3112, USA (Type of address: Chief Executive Officer)
1997-09-04 2024-02-12 Address 602 DEGRAW STREET, BROOKLYN, NY, 11217, 3112, USA (Type of address: Service of Process)
1995-08-10 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-10 1997-09-04 Address 602 DEGRAW STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212001201 2024-02-12 BIENNIAL STATEMENT 2024-02-12
191002002056 2019-10-02 BIENNIAL STATEMENT 2019-08-01
110830002604 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090811002503 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070824002956 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051129002269 2005-11-29 BIENNIAL STATEMENT 2005-08-01
030904002795 2003-09-04 BIENNIAL STATEMENT 2003-08-01
010731002310 2001-07-31 BIENNIAL STATEMENT 2001-08-01
991027002560 1999-10-27 BIENNIAL STATEMENT 1999-08-01
970904002533 1997-09-04 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4932077209 2020-04-27 0202 PPP 933 STANLEY AVE, BROOKLYN, NY, 11217
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32407
Loan Approval Amount (current) 32407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32709.47
Forgiveness Paid Date 2021-04-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State