Search icon

YB SALES & DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YB SALES & DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2002 (23 years ago)
Entity Number: 2753128
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 957 Bedford Ave Ste 201, BROOKLYN, NY, United States, 11205
Principal Address: 957 Bedford Ave Ste 201, Brooklyn, NY, United States, 11205

Contact Details

Email ben@ybsales.net

Website http://www.ybsales.com

Phone +1 718-237-8844

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 957 Bedford Ave Ste 201, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
BENJAMIN NIEDERMAN Chief Executive Officer 957 BEDFORD AVE STE 201, BROOKLYN, NY, United States, 11205

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
718-841-9446
Contact Person:
MINDY WEISBERG
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0600835

Unique Entity ID

Unique Entity ID:
MENVMHYDZPZ7
CAGE Code:
32NC1
UEI Expiration Date:
2026-07-01

Business Information

Division Name:
DICTATIONONE
Activation Date:
2025-07-03
Initial Registration Date:
2004-10-14

Commercial and government entity program

CAGE number:
32NC1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-03
CAGE Expiration:
2030-07-03
SAM Expiration:
2026-07-01

Contact Information

POC:
MINDY WEISBERG
Corporate URL:
http://www.ybsales.com

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 957 BEDFORD AVE STE 201, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2002-04-10 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-10 2024-04-02 Address 134 BROADWAY #609, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004219 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220515000531 2022-05-15 BIENNIAL STATEMENT 2022-04-01
020410000135 2002-04-10 CERTIFICATE OF INCORPORATION 2002-04-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C26025N0204
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
38187.50
Base And Exercised Options Value:
38187.50
Base And All Options Value:
38187.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-02-11
Description:
NUANCE POWERMIC 4 MICROPHONE
Naics Code:
333313: OFFICE MACHINERY MANUFACTURING
Product Or Service Code:
5835: SOUND RECORDING AND REPRODUCING EQUIPMENT
Procurement Instrument Identifier:
47QSSC25F2MKS
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3890.20
Base And Exercised Options Value:
3890.20
Base And All Options Value:
3890.20
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-12-11
Description:
0POWM4N9-A GS03F0078V POWERMIC 4 MICROPHONE 9 FOOT CORD
Naics Code:
333313: OFFICE MACHINERY MANUFACTURING
Product Or Service Code:
3610: PRINTING, DUPLICATING, AND BOOKBINDING EQUIPMENT
Procurement Instrument Identifier:
N0017424FG051
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
252.99
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-01-18
Description:
SPEECHWARE 3 IN 1 MICROPHONE
Naics Code:
333313: OFFICE MACHINERY MANUFACTURING
Product Or Service Code:
5965: HEADSETS, HANDSETS, MICROPHONES AND SPEAKERS

USAspending Awards / Financial Assistance

Date:
2021-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
25045.00
Total Face Value Of Loan:
25045.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$25,045
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,428.57
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $25,045

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State