Search icon

DISTRIBUTORS VENDING CORP.

Company Details

Name: DISTRIBUTORS VENDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2003 (22 years ago)
Entity Number: 2887597
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 79 WHITE ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 79 WHITE RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK KOENER Chief Executive Officer 79 WHITE RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
RAYMOND CIRINO DOS Process Agent 79 WHITE ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-07-17 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-06 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-29 2009-02-27 Address 79 WHITE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2003-03-27 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110324002855 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090227002545 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070424002213 2007-04-24 BIENNIAL STATEMENT 2007-03-01
050329002409 2005-03-29 BIENNIAL STATEMENT 2005-03-01
030327000404 2003-03-27 CERTIFICATE OF INCORPORATION 2003-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-15 DVC VENDING 2 LAWRENCE STREET, ARDSLEY, Westchester, NY, 10502 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2456337704 2020-05-01 0202 PPP 2 Lawrence Street, ARDSLEY, NY, 10502
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122225
Loan Approval Amount (current) 122225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARDSLEY, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 16
NAICS code 333318
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123778.82
Forgiveness Paid Date 2021-08-12
1499878410 2021-02-02 0202 PPS 2 Lawrence St, Ardsley, NY, 10502-2604
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117112
Loan Approval Amount (current) 117112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-2604
Project Congressional District NY-16
Number of Employees 13
NAICS code 454210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118291.58
Forgiveness Paid Date 2022-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State