Search icon

NORTHEASTERN VIDEO DISTRIBUTORS INC.

Company Details

Name: NORTHEASTERN VIDEO DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1995 (30 years ago)
Entity Number: 1959108
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 606 NO. FRENCH RD., STE. 8, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 606 NO. FRENCH RD., STE. 8, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
DAVID SCRIVANI Chief Executive Officer 606 N. FRENCH RD., #8, AMHERST, NY, United States, 14228

History

Start date End date Type Value
1995-09-25 1997-11-26 Address 606 NORTH FRENCH ROAD SUITE #8, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131104002137 2013-11-04 BIENNIAL STATEMENT 2013-09-01
111005002312 2011-10-05 BIENNIAL STATEMENT 2011-09-01
100210002525 2010-02-10 BIENNIAL STATEMENT 2009-09-01
071004002240 2007-10-04 BIENNIAL STATEMENT 2007-09-01
051206002552 2005-12-06 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

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:
33000.00
Total Face Value Of Loan:
33000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33000
Current Approval Amount:
33000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33359.84

Date of last update: 14 Mar 2025

Sources: New York Secretary of State