Search icon

SINDRELLA DISTRIBUTORS, LLC

Company Details

Name: SINDRELLA DISTRIBUTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2004 (21 years ago)
Entity Number: 3028567
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 1441 BROADWAY, SUITE 3100, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
HABIB KHALIFEH DOS Process Agent 1441 BROADWAY, SUITE 3100, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-03-18 2010-04-27 Address 2171 E 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220504000950 2022-05-04 BIENNIAL STATEMENT 2022-03-01
100427002913 2010-04-27 BIENNIAL STATEMENT 2010-03-01
040318000967 2004-03-18 ARTICLES OF ORGANIZATION 2004-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6133578608 2021-03-20 0202 PPP 1407 Broadway Rm 1612, New York, NY, 10018-2888
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19295
Loan Approval Amount (current) 19295
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 New York, NEW YORK, NY, 10018-2888
Project Congressional District NY-12
Number of Employees 2
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19483.04
Forgiveness Paid Date 2022-03-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State