Search icon

RYSZARD FOOD DISTRIBUTOR, INC.

Company Details

Name: RYSZARD FOOD DISTRIBUTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2002 (23 years ago)
Entity Number: 2718478
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 278-280 BOERUM ST, Brooklyn, NY, United States, 11206
Principal Address: 278-280 BOERUM ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARGARET HORCZAK Agent 278 BOER UM STREET, BROOKLYN, NY, 11206

DOS Process Agent

Name Role Address
RYSZARD FOOD DISTRIBUTORS, INC. DOS Process Agent 278-280 BOERUM ST, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
RYSZARD HORCZAK Chief Executive Officer 278-280 BOERUM ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2025-01-16 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 280 BOERUM ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 278-280 BOERUM ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-07-08 2024-01-03 Address 280 BOERUM ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103003897 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230708000031 2023-07-08 BIENNIAL STATEMENT 2022-01-01
140225002237 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120131002167 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100120002399 2010-01-20 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80427.4

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 628-6755
Add Date:
2005-06-27
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
4
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State