Search icon

M & T DISTRIBUTORS, LLC

Company Details

Name: M & T DISTRIBUTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2003 (22 years ago)
Entity Number: 2888486
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7311 20TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
ENRICO TRANTINO DOS Process Agent 7311 20TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2003-04-24 2009-11-20 Address 7309 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2003-03-28 2003-04-24 Address 7309 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170227002027 2017-02-27 BIENNIAL STATEMENT 2015-03-01
091120000291 2009-11-20 CERTIFICATE OF CHANGE 2009-11-20
091029000912 2009-10-29 CERTIFICATE OF CHANGE 2009-10-29
050318002151 2005-03-18 BIENNIAL STATEMENT 2005-03-01
030731000247 2003-07-31 AFFIDAVIT OF PUBLICATION 2003-07-31

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20219.18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State