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)
2003-02-11 2022-09-03 Address 551 STEWART AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2003-02-11 2003-06-02 Address 551 STEWART AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2003-02-11 2003-06-02 Address 551 STEWART AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2000-01-26 2003-02-11 Address 115 SUTTON STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2000-01-26 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5424867208 2020-04-27 0202 PPP 551 STEWART AVE, BROOKLYN, NY, 11222-5431
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11222-5431
Project Congressional District NY-07
Number of Employees 9
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45109.54
Forgiveness Paid Date 2021-06-28
6048548300 2021-01-26 0202 PPS 551 Stewart Ave, Brooklyn, NY, 11222-5431
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5431
Project Congressional District NY-07
Number of Employees 7
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44910.37
Forgiveness Paid Date 2021-10-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1399722 Intrastate Non-Hazmat 2005-07-27 38 2005 1 1 Auth. For Hire
Legal Name APRIL DISTRIBUTOR INC
DBA Name -
Physical Address 551 STEWART AVE, BROOKLYN, NY, 11222, US
Mailing Address 551 STEWART AVE, BROOKLYN, NY, 11222, US
Phone (718) 269-6903
Fax (718) 218-7014
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 21
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection N840700758
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-11
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITSUBISHI
License plate of the main unit 63448NB
License state of the main unit NY
Vehicle Identification Number of the main unit JL6DGM1EX7K002357
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 8
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 8
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-12-11
Code of the violation 3939BLRLIWR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Tail lamp - Both lamps on rearmost vehicle inoperative when required to be on
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-12-11
Code of the violation 3939ALLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-12-11
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-12-11
Code of the violation 3939ALCL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Clearance lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-12-11
Code of the violation 39395A1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Emergency Equipment - Fire Extinguishers - no fire extinguisher present or not properly rated.
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-12-11
Code of the violation 39378AWS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-12-11
Code of the violation 393203ECBP
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Cab and Body Parts - Cab front bumper missing/not secured/protruding
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-12-11
Code of the violation 393201BFR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Frame - Cab or body mounts loose/broken/missing
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State