Search icon

N D DISTRIBUTOR OF NY/NJ, INC.

Company Details

Name: N D DISTRIBUTOR OF NY/NJ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (26 years ago)
Entity Number: 2326579
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 350 MESEROLE ST., BROOKLYN, NY, United States, 11206

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
N D DISTRIBUTOR OF NY/NJ INC. 401(K) PLAN 2023 113536205 2024-09-12 N D DISTRIBUTOR OF NY/NJ INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424990
Sponsor’s telephone number 7183810600
Plan sponsor’s address 350 MESSORLE ST, BROOKLYN, NY, 112061733

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPAUGGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing ANTHONY WARD AS ATTORNEY
Valid signature Filed with authorized/valid electronic signature
N D DISTRIBUTOR OF NY/NJ INC. 401(K) PLAN 2022 113536205 2023-09-20 N D DISTRIBUTOR OF NY/NJ INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424990
Sponsor’s telephone number 7183810600
Plan sponsor’s address 350 MESSORLE ST, BROOKLYN, NY, 112061733

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPAUGGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing ANTHONY WARD AS ATTORNEY
N D DISTRIBUTOR OF NY/NJ INC. 401(K) PLAN 2021 113536205 2022-10-05 N D DISTRIBUTOR OF NY/NJ INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424990
Sponsor’s telephone number 7183810600
Plan sponsor’s address 5921 BORDEN AVE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES INC.
Plan administrator’s address 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, 117883047
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing ANTHONY WARD AS ATTORNEY
N D DISTRIBUTOR OF NY/NJ INC. 401(K) PLAN 2020 113536205 2021-06-13 N D DISTRIBUTOR OF NY/NJ INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424990
Sponsor’s telephone number 7183810600
Plan sponsor’s address 350 MESEROLE ST, BROOKLYN, NY, 112061733

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES INC.
Plan administrator’s address 1800 WALT WHITMAN RD STE 110, MELVILLE, NY, 117473065
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2021-06-13
Name of individual signing ANTHONY WARD AS ATTORNEY
N D DISTRIBUTOR OF NY/NJ INC. 401(K) PLAN 2019 113536205 2020-07-16 N D DISTRIBUTOR OF NY/NJ INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424990
Sponsor’s telephone number 7183810600
Plan sponsor’s address 350 MESEROLE ST, BROOKLYN, NY, 112061733

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES INC.
Plan administrator’s address 1800 WALT WHITMAN RD STE 110, MELVILLE, NY, 117473065
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing ANTHONY WARD AS ATTORNEY
N D DISTRIBUTOR OF NY/NJ INC. 401(K) PLAN 2018 113536205 2019-07-29 N D DISTRIBUTOR OF NY/NJ INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424990
Sponsor’s telephone number 7183810600
Plan sponsor’s address 350 MESEROLE ST, BROOKLYN, NY, 112061733

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES INC.
Plan administrator’s address 1800 WALT WHITMAN RD STE 110, MELVILLE, NY, 117473065
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing ANTHONY WARD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 MESEROLE ST., BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1998-12-18 2000-03-22 Address 338 MESEROLE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000322000524 2000-03-22 CERTIFICATE OF AMENDMENT 2000-03-22
981218000342 1998-12-18 CERTIFICATE OF INCORPORATION 1998-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4033238408 2021-02-05 0202 PPS Queens Midtown Expressway, Queens, NY, 11378
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293685
Loan Approval Amount (current) 293685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11378
Project Congressional District NY-06
Number of Employees 33
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296147.39
Forgiveness Paid Date 2021-12-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State