Search icon

JEM DISTRIBUTORS INC.

Company Details

Name: JEM DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2004 (21 years ago)
Entity Number: 3060495
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2150 62ND STREET, BROOKLYN, NY, United States, 11204
Principal Address: 164 SHIEL AVE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2150 62ND STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ERIC STEINWEISS Chief Executive Officer 164 SHIEL AVE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2022-08-17 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-22 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-04 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-12 2009-08-07 Address 164 SHIEL AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2006-06-12 2008-08-08 Address 164 SHIEL AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2004-06-01 2006-06-12 Address 164 SHIEL AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2004-06-01 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090807000504 2009-08-07 CERTIFICATE OF CHANGE 2009-08-07
080808002890 2008-08-08 BIENNIAL STATEMENT 2008-06-01
060612002287 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040601000964 2004-06-01 CERTIFICATE OF INCORPORATION 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201418502 2021-02-20 0202 PPS 2150 62nd St, Brooklyn, NY, 11204-3047
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11885
Loan Approval Amount (current) 11885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3047
Project Congressional District NY-09
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11974.47
Forgiveness Paid Date 2021-11-24
3961017305 2020-04-29 0202 PPP 2150 - 62 Street, Brooklyn, NY, 11204
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9277
Loan Approval Amount (current) 9277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9374.92
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State