Search icon

APRIL DISTRIBUTOR, INC.

Company Details

Name: APRIL DISTRIBUTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2000 (25 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 2466017
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 551 STEWART AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNG IM KIM Chief Executive Officer 551 STEWART AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
C/O DEOG JAE LIM DOS Process Agent 551 STEWART AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2022-05-02 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-13 2022-09-03 Address 551 STEWART AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2003-06-02 2017-02-13 Address 142-09 37TH AVE 1ST FLR, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2003-06-02 2017-02-13 Address 551 STEWART AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220903000684 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
170213002030 2017-02-13 BIENNIAL STATEMENT 2016-01-01
030602002729 2003-06-02 AMENDMENT TO BIENNIAL STATEMENT 2002-01-01
030211002228 2003-02-11 BIENNIAL STATEMENT 2002-01-01
000126000355 2000-01-26 CERTIFICATE OF INCORPORATION 2000-01-26

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
44600.00
Total Face Value Of Loan:
44600.00
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:
44600.00
Total Face Value Of Loan:
44600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44600
Current Approval Amount:
44600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45109.54
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44600
Current Approval Amount:
44600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44910.37

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 218-7014
Add Date:
2005-07-27
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State