Search icon

I & L DISTRIBUTING INC.

Company Details

Name: I & L DISTRIBUTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2003 (22 years ago)
Entity Number: 2882685
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1336 59TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB KELINER Chief Executive Officer 1336 59TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1336 59TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2022-06-09 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-05 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-14 2021-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-14 2018-11-02 Address 4410 12TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102002039 2018-11-02 BIENNIAL STATEMENT 2017-03-01
030314000693 2003-03-14 CERTIFICATE OF INCORPORATION 2003-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4434588300 2021-01-23 0202 PPS 5824 12th Ave, Brooklyn, NY, 11219-5498
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129507
Loan Approval Amount (current) 129507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5498
Project Congressional District NY-10
Number of Employees 23
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 130220.18
Forgiveness Paid Date 2021-08-13
5676537210 2020-04-27 0202 PPP 5824 12th Ave, BROOKLYN, NY, 11219
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115400
Loan Approval Amount (current) 115400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 116535.03
Forgiveness Paid Date 2021-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905327 Other Contract Actions 2009-12-04 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-04
Termination Date 2012-07-02
Date Issue Joined 2010-03-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name I & L DISTRIBUTING INC.
Role Plaintiff
Name HILDBOLD,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State