Search icon

DITMARS DISTRIBUTORS, INC.

Company Details

Name: DITMARS DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1968 (57 years ago)
Entity Number: 222763
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 11202 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MUNN Chief Executive Officer 11202 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11202 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2022-01-14 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-29 2019-06-13 Address 16 HILLS PARK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-06-29 2019-06-13 Address 46-00 5TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-06-29 2019-06-13 Address 46-00 5TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-01-19 1993-06-29 Address 16 HIUS PARK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-01-19 1993-06-29 Address 16 HIUS PARK LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1968-04-30 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-04-30 1993-06-29 Address 46-00 5TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190613002024 2019-06-13 BIENNIAL STATEMENT 2018-04-01
000628002060 2000-06-28 BIENNIAL STATEMENT 2000-04-01
C281967-2 1999-12-03 ASSUMED NAME CORP INITIAL FILING 1999-12-03
980527002357 1998-05-27 BIENNIAL STATEMENT 1998-04-01
960523002202 1996-05-23 BIENNIAL STATEMENT 1996-04-01
930629002311 1993-06-29 BIENNIAL STATEMENT 1993-04-01
930119003518 1993-01-19 BIENNIAL STATEMENT 1992-04-01
680285-6 1968-04-30 CERTIFICATE OF INCORPORATION 1968-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2488117800 2020-05-23 0202 PPP 112-02 15th Avenue, College Point, NY, 11356-0253
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12875
Loan Approval Amount (current) 12875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-0253
Project Congressional District NY-14
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13012.92
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State