Search icon

L&K DISTRIBUTORS, INC.

Company Details

Name: L&K DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2004 (20 years ago)
Entity Number: 3115689
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: PO BOX 230183, BROOKLYN, NY, United States, 11223
Principal Address: 175 CENTRAL AVE S, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XB2M1F9JRXPD69 3115689 US-NY GENERAL ACTIVE 2004-10-19

Addresses

Legal PO BOX 230183, BROOKLYN, NEW YORK, US-NY, US, 11223
Headquarters 175 Central Avenue South, Bethpage, US-NY, US, 11714

Registration details

Registration Date 2016-05-18
Last Update 2023-09-22
Status LAPSED
Next Renewal 2023-09-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3115689

Chief Executive Officer

Name Role Address
ARTUR KANTOROVICH Chief Executive Officer PO BOX 230183, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 230183, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-03-11 2025-03-11 Address PO BOX 230183, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2022-10-25 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2025-03-11 Address PO BOX 230183, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2015-07-29 2025-03-11 Address PO BOX 230183, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2006-10-04 2015-07-29 Address 446-B MYRTLE AVE, 423, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2006-10-04 2020-08-04 Address 10 VASSAR PL, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
2004-10-19 2006-10-04 Address 1002 QUENTIN ROAD STE. 3002, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2004-10-19 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311004116 2025-03-11 BIENNIAL STATEMENT 2025-03-11
221019003141 2022-10-19 BIENNIAL STATEMENT 2022-10-01
200804061466 2020-08-04 BIENNIAL STATEMENT 2018-10-01
170717006336 2017-07-17 BIENNIAL STATEMENT 2016-10-01
150729002006 2015-07-29 BIENNIAL STATEMENT 2014-10-01
061004002310 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041019000948 2004-10-19 CERTIFICATE OF INCORPORATION 2004-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6455777409 2020-05-14 0235 PPP 175 CENTRAL AVE S, BETHPAGE, NY, 11714
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332842.5
Loan Approval Amount (current) 332842.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 87
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336736.3
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State