Search icon

FORT HAMILTON DISTRIBUTOR INC.

Company Details

Name: FORT HAMILTON DISTRIBUTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2004 (21 years ago)
Entity Number: 3067630
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 183 WILSON ST., SUITE 486, BROOKLYN, NY, United States, 11211
Principal Address: 194 WALLABOUT ST., BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORT HAMILTON DISTRIBUTOR INC. DOS Process Agent 183 WILSON ST., SUITE 486, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
SAMUEL WEISS Chief Executive Officer 183 WILSON ST., SUITE 486, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2014-06-19 2021-02-24 Address 4611 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2008-08-08 2014-06-19 Address 4611 FT HAMILTON PKWY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-08-08 2014-06-19 Address 4611 FT HAMILTON PKWY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2004-06-17 2021-02-24 Address 4611 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210224060095 2021-02-24 BIENNIAL STATEMENT 2020-06-01
140619006201 2014-06-19 BIENNIAL STATEMENT 2014-06-01
100629003174 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080808002313 2008-08-08 BIENNIAL STATEMENT 2008-06-01
040617000727 2004-06-17 CERTIFICATE OF INCORPORATION 2004-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7375057900 2020-06-17 0202 PPP 183 WILSON ST. SUITE 486, Brooklyn, NY, 11211-7206
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3087
Loan Approval Amount (current) 3087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7206
Project Congressional District NY-07
Number of Employees 1
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3117.28
Forgiveness Paid Date 2021-06-16
1769558507 2021-02-19 0202 PPS 183 Wilson St Ste 486, Brooklyn, NY, 11211-7578
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7578
Project Congressional District NY-07
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3272.88
Forgiveness Paid Date 2021-11-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State