Search icon

R & J FOOD DISTRIBUTORS, INC.

Company Details

Name: R & J FOOD DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2003 (22 years ago)
Entity Number: 2923911
ZIP code: 10463
County: Kings
Place of Formation: New York
Address: 3636, Fieldston, Bronx, NY, United States, 10463
Principal Address: 3636, Fieldston Road, Bronx, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R & J FOOD DISTRIBUTORS, INC DOS Process Agent 3636, Fieldston, Bronx, NY, United States, 10463

Chief Executive Officer

Name Role Address
BRUCE E KIRSCHBAUM Chief Executive Officer 12, WABASH ROAD, MARLBORO, NJ, United States, 07746

Filings

Filing Number Date Filed Type Effective Date
220609003418 2022-06-09 BIENNIAL STATEMENT 2021-06-01
030626000152 2003-06-26 CERTIFICATE OF INCORPORATION 2003-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9412877800 2020-06-08 0202 PPP 3636 Fieldston Road, Bronx, NY, 10463
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33039.72
Forgiveness Paid Date 2021-07-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State