Search icon

E&Y DISTRIBUTORS INC.

Company Details

Name: E&Y DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1997 (28 years ago)
Entity Number: 2165592
ZIP code: 11106
County: Kings
Place of Formation: New York
Address: 3501 VERNON BLVD, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 646-256-9067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E&Y DISTRIBUTORS INC 401(K) PLAN 2022 113393250 2024-11-05 E&Y DISTRIBUTORS INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Sponsor’s telephone number 9179511520
Plan sponsor’s address 3501 VERNON BLVD, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2024-11-05
Name of individual signing GALINA AGAYEV
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-05
Name of individual signing GALINA AGAYEV
Valid signature Filed with authorized/valid electronic signature
E&Y DISTRIBUTORS INC 401(K) PLAN 2021 113393250 2022-06-10 E&Y DISTRIBUTORS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423100
Sponsor’s telephone number 9179511520
Plan sponsor’s address 3501 VERNON BLVD, LONG ISLAND CITY, NY, 11106

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing GALINA SHNADSHTEYN

DOS Process Agent

Name Role Address
E&Y DISTRIBUTORS INC. DOS Process Agent 3501 VERNON BLVD, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
YOAV AGAYEV Chief Executive Officer 3501 VERNON BLVD, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1463748-DCA Inactive Business 2013-04-30 2017-07-31

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 3501 VERNON BLVD, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-10-24 Address 3501 VERNON BLVD, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2023-05-24 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-05-24 Address 3501 VERNON BLVD, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-10-24 Address 3501 VERNON BLVD, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2019-02-19 2023-05-24 Address 3501 VERNON BLVD, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241024000020 2024-10-24 BIENNIAL STATEMENT 2024-10-24
230524001297 2023-05-24 BIENNIAL STATEMENT 2021-07-01
190219060396 2019-02-19 BIENNIAL STATEMENT 2017-07-01
130722006301 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110726002271 2011-07-26 BIENNIAL STATEMENT 2011-07-01
070824002903 2007-08-24 BIENNIAL STATEMENT 2007-07-01
050830002770 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030703002391 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010809002085 2001-08-09 BIENNIAL STATEMENT 2001-07-01
970725000393 1997-07-25 CERTIFICATE OF INCORPORATION 1997-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-23 No data 1299 JEROME AVE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-29 No data 3501 VERNON BLVD, Queens, ASTORIA, NY, 11106 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2652502 DCA-SUS CREDITED 2017-08-07 290 Suspense Account
2652503 PROCESSING INVOICED 2017-08-07 50 License Processing Fee
2634975 RENEWAL CREDITED 2017-07-05 340 Secondhand Dealer General License Renewal Fee
2137601 RENEWAL INVOICED 2015-07-24 340 Secondhand Dealer General License Renewal Fee
1233216 LICENSE INVOICED 2013-05-06 340 Secondhand Dealer General License Fee
1233217 FINGERPRINT INVOICED 2013-04-30 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6343827210 2020-04-28 0202 PPP 3501 Vernon Blvd, ASTORIA, NY, 11106-0001
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) 299547
Loan Approval Amount (current) 171547
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 Y
LMI Y
Business Age Description Unanswered
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 26
NAICS code 423120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174053.49
Forgiveness Paid Date 2021-11-01
5737628410 2021-02-09 0202 PPS 3501 Vernon Blvd, Astoria, NY, 11106-5122
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174418.12
Loan Approval Amount (current) 174418.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-5122
Project Congressional District NY-07
Number of Employees 26
NAICS code 423120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177141.91
Forgiveness Paid Date 2022-09-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State